Active - Proposal to Strike off
Company Information for OPERA STRIPPED LIMITED
114 ST MARTIN'S LANE, COVENT GARDEN, LONDON, WC2N 4BE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OPERA STRIPPED LIMITED | |
Legal Registered Office | |
114 ST MARTIN'S LANE COVENT GARDEN LONDON WC2N 4BE Other companies in WC2H | |
Company Number | 03780196 | |
---|---|---|
Company ID Number | 03780196 | |
Date formed | 1999-06-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-06-05 12:24:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BUSH LANE SECRETARIES LIMITED |
||
IDIT ARAD |
||
ANTONIO PELUSO |
||
EDWARD ALAN TALBOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONIO PELUSO |
Company Secretary | ||
STEPHEN ALEXANDER |
Company Secretary | ||
STEPHEN ALEXANDER |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE PARTNERS LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Active | |
CULMHEAD WIND ENERGY LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Dissolved 2016-01-12 | |
NOTUS ENERGY LIMITED | Company Secretary | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2016-01-12 | |
CRYSTAL FOUNTAIN PROPERTIES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Active - Proposal to Strike off | |
PROMETHEUS TRADING LIMITED | Company Secretary | 2004-04-06 | CURRENT | 1999-05-14 | Dissolved 2016-07-19 | |
GREENVISION ENTERPRISES LIMITED | Company Secretary | 2003-07-08 | CURRENT | 1994-05-04 | Active - Proposal to Strike off | |
FINE ART JOURNALS LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1987-07-15 | Liquidation | |
HASLEY ENTERPRISES LIMITED | Company Secretary | 2001-02-09 | CURRENT | 1998-07-30 | Dissolved 2014-02-18 | |
CITADELLE CONSULTANCY LIMITED | Company Secretary | 2000-10-12 | CURRENT | 2000-10-12 | Dissolved 2016-10-04 | |
HERO FILMS LIMITED | Company Secretary | 1992-06-17 | CURRENT | 1992-05-26 | Active - Proposal to Strike off | |
DISTRICT COMPUTING LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1978-08-21 | Active - Proposal to Strike off | |
MANAGEMENT SKILLS LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1974-05-15 | Active - Proposal to Strike off | |
CRYSTAL FOUNTAIN PROPERTIES LIMITED | Director | 2005-08-11 | CURRENT | 2005-01-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BUSH LANE SECRETARIES LIMITED on 2022-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/22 FROM Sovereign House 212/224 Shaftesbury Avenue London WC2H 8HQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Edward Alan Talbot on 2019-05-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 20/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
CH01 | Director's details changed for Edward Alan Talbot on 2017-04-06 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO PELUSO / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IDIT ARAD / 01/06/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BUSH LANE SECRETARIES LIMITED on 2010-06-01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
88(2)R | AD 18/12/02--------- £ SI 10@1=10 £ IC 90/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
88(2)R | AD 15/08/00--------- £ SI 10@1 | |
88(2)R | AD 22/06/00--------- £ SI 20@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 | |
363a | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/00--------- £ SI 58@1=58 £ IC 2/60 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 58 GODWIN ROAD LONDON E7 0LG | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT BY WAY OF SECURITY | Outstanding | TRISQUARE FILM PRODUCTIONS (LONDON) LTD |
Creditors Due Within One Year | 2012-01-01 | £ 27,831 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPERA STRIPPED LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 400 |
Debtors | 2012-01-01 | £ 400 |
Shareholder Funds | 2012-01-01 | £ 27,431 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as OPERA STRIPPED LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |