Company NameOpenminder Ltd
Company StatusDissolved
Company Number09023832
CategoryPrivate Limited Company
Incorporation Date6 May 2014(10 years ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ari Ahmed Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42a St. Petersgate
Stockport
Cheshire
SK1 1HL
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address42a St. Petersgate
Stockport
SK1 1HL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Registered office address changed from 78 Dickenson Road Manchester M14 5HF to 42a St. Petersgate Stockport SK1 1HL on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 78 Dickenson Road Manchester M14 5HF to 42a St. Petersgate Stockport SK1 1HL on 12 August 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Appointment of Mr Ari Ahmed Ali as a director (2 pages)
13 June 2014Appointment of Mr Ari Ahmed Ali as a director (2 pages)
7 May 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Osker Heiman as a director (1 page)
7 May 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Osker Heiman as a director (1 page)
6 May 2014Incorporation (20 pages)
6 May 2014Incorporation (20 pages)