Company NameOpen World Group Limited
Company StatusDissolved
Company Number06281416
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJennifer Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hardys Way
Canvey Island
Essex
SS8 9PT
Secretary NameS T A Management Ltd (Corporation)
StatusClosed
Appointed17 October 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 July 2010)
Correspondence AddressGreat Church Barn Church Farm Lane
Steeple Morden
Cambs
SG8 0NL
Director NameGary Paul Lawrence
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Merlin Road
Romford
Essex
RM5 3YH
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressCo Ukbf Limited
Office 2, 16 New Street
Stourport-On-Severn
Worcestershire
DY13 8UW
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressCo Ukbf Limited
Office 2, 16 New Street
Stourport-On-Severn
Worcestershire
DY13 8UW

Location

Registered Address3 & 4 Rawreth Barns Doublegate Lane
Wickford
Essex
SS11 8UD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Return made up to 31/01/09; no change of members (6 pages)
3 April 2009Return made up to 31/01/09; no change of members (6 pages)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Return made up to 15/06/08; full list of members (7 pages)
2 March 2009Return made up to 15/06/08; full list of members (7 pages)
23 February 2009Ad 30/09/08\gbp si 387498@1=387498\gbp ic 3/387501\ (2 pages)
23 February 2009Nc inc already adjusted 01/09/08 (1 page)
23 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2009Ad 30/09/08 gbp si 387498@1=387498 gbp ic 3/387501 (2 pages)
23 February 2009Nc inc already adjusted 01/09/08 (1 page)
23 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 3 & 4 rawreth barns doublegate lane wickford essex SS11 8UD (1 page)
20 November 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from 3 & 4 rawreth barns doublegate lane wickford essex SS11 8UD (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 6 bowlers croft trading estate basildon essex SS14 3EG (1 page)
7 November 2008Director appointed jenny williams (1 page)
7 November 2008Registered office changed on 07/11/2008 from unit 6 bowlers croft trading estate basildon essex SS14 3EG (1 page)
7 November 2008Director appointed jenny williams (1 page)
7 November 2008Appointment Terminated Director gary lawrence (1 page)
7 November 2008Secretary appointed s t a management LTD (1 page)
7 November 2008Appointment terminated director gary lawrence (1 page)
7 November 2008Secretary appointed s t a management LTD (1 page)
3 June 2008Appointment terminated secretary cavendish secretarial LIMITED (1 page)
3 June 2008Registered office changed on 03/06/2008 from 72 new cavendish street london W1G 8AU (1 page)
3 June 2008Registered office changed on 03/06/2008 from 72 new cavendish street london W1G 8AU (1 page)
3 June 2008Appointment Terminated Secretary cavendish secretarial LIMITED (1 page)
4 July 2007Ad 03/07/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
4 July 2007Ad 03/07/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
28 June 2007New secretary appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Registered office changed on 28/06/07 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Registered office changed on 28/06/07 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (1 page)
28 June 2007New secretary appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
15 June 2007Incorporation (11 pages)
15 June 2007Incorporation (11 pages)