About

Registered Number: 05392322
Date of Incorporation: 14/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years ago)
Registered Address: 1c Woodbine Avenue, Newcastle Upon Tyne, NE3 4EU

 

Opal 7 Ltd was founded on 14 March 2005. The companies director is listed as Ganesan, Kunnathur, Dr. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GANESAN, Kunnathur, Dr 14 March 2005 02 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 29 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 05 May 2015
AD01 - Change of registered office address 05 May 2015
CH01 - Change of particulars for director 03 May 2015
CH01 - Change of particulars for director 03 May 2015
AA01 - Change of accounting reference date 26 November 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 19 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 December 2012
DISS40 - Notice of striking-off action discontinued 11 July 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AD01 - Change of registered office address 03 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 30 December 2010
AD01 - Change of registered office address 30 December 2010
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 16 July 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 10 July 2006
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
287 - Change in situation or address of Registered Office 18 March 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.