Company NameOpengate Properties Limited
Company StatusDissolved
Company Number07206728
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Neligan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed20 May 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Broadford Rise
Ballinter Dundrum
Dublin
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameNadia Abrahams
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed20 May 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Road
Hayes
UB3 3LH

Location

Registered AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Neligan
50.00%
Ordinary
1 at £1Nadia Abrahams
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Application to strike the company off the register (3 pages)
10 March 2014Application to strike the company off the register (3 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
27 June 2013Termination of appointment of Nadia Abrahams as a director (1 page)
27 June 2013Termination of appointment of Nadia Abrahams as a director (1 page)
24 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(4 pages)
24 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 2
(4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Nadia Reinhardt on 20 May 2010 (3 pages)
12 August 2010Director's details changed for Nadia Reinhardt on 20 May 2010 (3 pages)
4 June 2010Appointment of David Neligan as a director (3 pages)
4 June 2010Appointment of Nadia Reinhardt as a director (3 pages)
4 June 2010Appointment of Nadia Reinhardt as a director (3 pages)
4 June 2010Appointment of David Neligan as a director (3 pages)
3 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 2
(4 pages)
24 May 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 May 2010 (2 pages)
24 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 May 2010 (2 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)