Company NameOPAS Jimmy-Kay Trust
Company StatusDissolved
Company Number10412746
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 October 2016(7 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Opas Tamba Jimmy-Kay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 22 September 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSymal House Edgware Road
London
NW9 0HU
Director NameMr Opas Jimmy-Kay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(same day as company formation)
RoleGuarantor
Country of ResidenceUnited Kingdom
Correspondence AddressSymal House, Suite B 423 Edgware Road
London
NW9 0HU
Secretary NameMiss Marzia Monteiro Da Silva
StatusResigned
Appointed23 December 2016(2 months, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 06 January 2017)
RoleCompany Director
Correspondence AddressSymal House Edgware Road
London
NW9 0HU

Location

Registered AddressSymal House
Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Registered office address changed from 423 Symal House Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 10 October 2017 (1 page)
11 September 2017Registered office address changed from 11 Grosvenor Court, Hale Lane London NW7 3RY England to 423 Symal House Edgware Road London NW9 0HU on 11 September 2017 (1 page)
16 June 2017Registered office address changed from Flat 11, Grosvenor Court Hale Lane Mill Hill London NW7 3RY England to 11 Grosvenor Court, Hale Lane London NW7 3RY on 16 June 2017 (1 page)
15 June 2017Registered office address changed from 11 Hale Lane London NW7 3RY England to Flat 11, Grosvenor Court Hale Lane Mill Hill London NW7 3RY on 15 June 2017 (1 page)
15 June 2017Registered office address changed from Symal House Edgware Road London NW9 0HU England to 11 Hale Lane London NW7 3RY on 15 June 2017 (1 page)
6 January 2017Appointment of Miss Marzia Monteiro Da Silva as a secretary on 23 December 2016 (2 pages)
6 January 2017Termination of appointment of Marzia Monteiro Da Silva as a secretary on 6 January 2017 (1 page)
3 November 2016Registered office address changed from Symal House, Suite B 423 Edgware Road London NW9 0HU England to Symal House Edgware Road London NW9 0HU on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 120 Churchill House Bunns Lane Mill Hill London NW7 2AS United Kingdom to Symal House, Suite B 423 Edgware Road London NW9 0HU on 19 October 2016 (1 page)
6 October 2016Incorporation (31 pages)