Company NameOpera Seria Ltd
Company StatusDissolved
Company Number08578817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Rochelle Hart
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Railway Road
Manchester
M41 0XT
Director NameMiss Heather Lupton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Railway Road
Manchester
M41 0XT
Director NameMr Anthony Joseph Hennessy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 2016)
RoleTax Lawyer
Country of ResidenceEngland
Correspondence Address32 The Downs
Altrincham
Cheshire
WA14 2QQ

Location

Registered Address62 Railway Road
Manchester
M41 0XT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,709
Net Worth£260
Cash£976
Current Liabilities£716

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Annual return made up to 20 June 2016 no member list (4 pages)
9 August 2016Annual return made up to 20 June 2016 no member list (4 pages)
9 August 2016Termination of appointment of Anthony Joseph Hennessy as a director on 1 June 2016 (1 page)
9 August 2016Termination of appointment of Anthony Joseph Hennessy as a director on 1 June 2016 (1 page)
9 August 2016Termination of appointment of Anthony Joseph Hennessy as a director on 1 June 2016 (1 page)
9 August 2016Termination of appointment of Anthony Joseph Hennessy as a director on 1 June 2016 (1 page)
11 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
21 September 2015Annual return made up to 20 June 2015 no member list (4 pages)
21 September 2015Annual return made up to 20 June 2015 no member list (4 pages)
11 June 2015Appointment of Anthony Joseph Hennessy as a director on 28 May 2015 (3 pages)
11 June 2015Appointment of Anthony Joseph Hennessy as a director on 28 May 2015 (3 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
12 July 2014Annual return made up to 20 June 2014 no member list (2 pages)
12 July 2014Annual return made up to 20 June 2014 no member list (2 pages)
20 June 2013Incorporation (17 pages)
20 June 2013Incorporation (17 pages)