Company NameOpal Mews Llp
Company StatusDissolved
Company NumberOC376057
CategoryLimited Liability Partnership
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Directors

LLP Designated Member NameMr Simeon David Anderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ravensworth Road
London
NW10 5NP
LLP Designated Member NameMr Mark Howard Crocker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 10 18 All Saints Road
Notting Hill
London
W11 1HH
LLP Designated Member NameMr Julian Richard Stevenson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elkstone Road
London
W10 6NT
LLP Designated Member NameOpal Mews Business Park Limited (Corporation)
StatusResigned
Appointed14 June 2012(same day as company formation)
Correspondence AddressUnit 10 18 All Saints Road
Notting Hill
London
W11 1HH
LLP Designated Member NamePark Farm Northmoor Developments Limited (Corporation)
StatusResigned
Appointed11 September 2012(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2014)
Correspondence Address109 Gloucester Place
London
W1U 6JW

Contact

Websiteopalmews.com
Email address[email protected]
Telephone020 77887625
Telephone regionLondon

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2,014,727
Cash£24,965
Current Liabilities£2,692,464

Accounts

Latest Accounts28 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 July

Charges

19 July 2013Delivered on: 25 July 2013
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: F/H property k/a 31 and 33 priory park road (including the units k/a 3,4 & 7 opal mews) and land at the back t/no MX122235. Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 25 July 2013
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: F/H property k/a 31 and 33 priory park road (including the units k/a 3,4 & 7 opal mews) and land at the back t/no MX122235. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the limited liability partnership off the register (4 pages)
14 June 2016Application to strike the limited liability partnership off the register (4 pages)
16 June 2015Annual return made up to 14 June 2015 (4 pages)
16 June 2015Annual return made up to 14 June 2015 (4 pages)
29 January 2015Total exemption small company accounts made up to 28 July 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 28 July 2014 (3 pages)
20 January 2015Previous accounting period extended from 30 June 2014 to 28 July 2014 (1 page)
20 January 2015Previous accounting period extended from 30 June 2014 to 28 July 2014 (1 page)
19 August 2014Annual return made up to 14 June 2014 (4 pages)
19 August 2014Annual return made up to 14 June 2014 (4 pages)
23 June 2014Termination of appointment of Opal Mews Business Park Limited as a member (1 page)
23 June 2014Termination of appointment of Opal Mews Business Park Limited as a member (1 page)
20 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 June 2014Termination of appointment of Park Farm Northmoor Developments Limited as a member (1 page)
11 June 2014Termination of appointment of Park Farm Northmoor Developments Limited as a member (1 page)
6 March 2014Appointment of Park Farm Northmoor Developments Limited as a member (3 pages)
6 March 2014Appointment of Park Farm Northmoor Developments Limited as a member (3 pages)
25 July 2013Registration of charge 3760570002 (47 pages)
25 July 2013Registration of charge 3760570001 (42 pages)
25 July 2013Registration of charge 3760570002 (47 pages)
25 July 2013Registration of charge 3760570001 (42 pages)
21 June 2013Annual return made up to 14 June 2013 (5 pages)
21 June 2013Annual return made up to 14 June 2013 (5 pages)
14 June 2012Incorporation of a limited liability partnership (7 pages)
14 June 2012Incorporation of a limited liability partnership (7 pages)