Cheltenham
Gloustershire
GL54 1AA
Wales
Director Name | Kevin Zuchowski-Morrison |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 May 2015) |
Role | Fine Art Specialist And Ceo |
Country of Residence | England |
Correspondence Address | 64 Godstone Road Purley Surrey CR8 2DD |
Website | www.opus-art.com/ |
---|---|
Telephone | 01451 870827 |
Telephone region | Stow-on-the-Wold |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Net Worth | £1,391 |
Cash | £18,838 |
Current Liabilities | £62,447 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2019 | Notice of move from Administration to Dissolution (13 pages) |
25 January 2019 | Administrator's progress report (15 pages) |
3 August 2018 | Administrator's progress report (15 pages) |
22 June 2018 | Notice of extension of period of Administration (3 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
31 July 2017 | Administrator's progress report (15 pages) |
31 July 2017 | Administrator's progress report (15 pages) |
19 July 2017 | Notice of extension of period of Administration (4 pages) |
19 July 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
19 July 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
19 July 2017 | Notice of order removing administrator from office (16 pages) |
19 July 2017 | Notice of extension of period of Administration (4 pages) |
19 July 2017 | Notice of order removing administrator from office (16 pages) |
10 March 2017 | Administrator's progress report to 24 December 2016 (10 pages) |
10 March 2017 | Administrator's progress report to 24 December 2016 (10 pages) |
21 October 2016 | Notice of vacation of office by administrator (5 pages) |
21 October 2016 | Notice of vacation of office by administrator (5 pages) |
21 October 2016 | Notice of appointment of replacement/additional administrator (1 page) |
21 October 2016 | Notice of appointment of replacement/additional administrator (1 page) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
4 August 2016 | Result of meeting of creditors (1 page) |
4 August 2016 | Result of meeting of creditors (1 page) |
1 August 2016 | Notice of extension of period of Administration (1 page) |
1 August 2016 | Administrator's progress report to 24 June 2016 (19 pages) |
1 August 2016 | Notice of extension of period of Administration (1 page) |
1 August 2016 | Administrator's progress report to 24 June 2016 (19 pages) |
8 March 2016 | Administrator's progress report to 2 February 2016 (19 pages) |
8 March 2016 | Administrator's progress report to 2 February 2016 (19 pages) |
21 October 2015 | Result of meeting of creditors (1 page) |
21 October 2015 | Result of meeting of creditors (1 page) |
1 October 2015 | Statement of affairs with form 2.14B (7 pages) |
1 October 2015 | Statement of affairs with form 2.14B (7 pages) |
30 September 2015 | Statement of administrator's proposal (28 pages) |
30 September 2015 | Statement of administrator's proposal (28 pages) |
14 August 2015 | Registered office address changed from Sheep Street Sheep Street Stow on the Wold Cheltenham Gloucestershire GL54 1AA to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from Sheep Street Sheep Street Stow on the Wold Cheltenham Gloucestershire GL54 1AA to 8 High Street Yarm Stockton on Tees TS15 9AE on 14 August 2015 (2 pages) |
13 August 2015 | Appointment of an administrator (1 page) |
13 August 2015 | Appointment of an administrator (1 page) |
15 May 2015 | Termination of appointment of Kevin Zuchowski-Morrison as a director on 1 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Kevin Zuchowski-Morrison as a director on 1 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Kevin Zuchowski-Morrison as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Donald Peter Smith as a director on 25 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Donald Peter Smith as a director on 25 April 2015 (1 page) |
27 April 2015 | Appointment of Kevin Zuchowski-Morrison as a director on 10 April 2015 (3 pages) |
27 April 2015 | Appointment of Kevin Zuchowski-Morrison as a director on 10 April 2015 (3 pages) |
8 October 2014 | Director's details changed for Mr Donald Peter Smith on 30 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Donald Peter Smith on 30 September 2014 (2 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 May 2013 | Registered office address changed from Thornhill Alnmouth Road Alnwick Northumberland NE66 2QG United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Thornhill Alnmouth Road Alnwick Northumberland NE66 2QG United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Thornhill Alnmouth Road Alnwick Northumberland NE66 2QG United Kingdom on 2 May 2013 (1 page) |
22 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Duplicate mortgage certificatecharge no:2 (5 pages) |
8 May 2012 | Duplicate mortgage certificatecharge no:2 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
19 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2010 | Incorporation (16 pages) |
30 June 2010 | Incorporation (16 pages) |