OPENWAVE SYSTEMS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

OPENWAVE SYSTEMS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03429310

Incorporation date

03/09/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

100 New Bridge Street, London, EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon04/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/12/2010
First Gazette notice for voluntary strike-off
dot icon12/12/2010
Application to strike the company off the register
dot icon09/12/2010
Statement of capital on 2010-12-10
dot icon16/11/2010
Statement by Directors
dot icon16/11/2010
Solvency Statement dated 24/09/10
dot icon16/11/2010
Resolutions
dot icon27/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2009-06-30
dot icon27/05/2010
Appointment of Michelle Renee Philpot as a director
dot icon27/05/2010
Appointment of Niall Mcginn as a director
dot icon27/05/2010
Termination of appointment of Karen Willem as a director
dot icon27/05/2010
Termination of appointment of David Renton as a director
dot icon27/05/2010
Termination of appointment of Elizabeth Rushforth as a director
dot icon24/02/2010
Director's details changed for David Milnes Renton on 2009-10-01
dot icon24/02/2010
Director's details changed for Elizabeth Kent Rushforth on 2009-10-01
dot icon24/02/2010
Appointment of Karen Joy Willem as a director
dot icon01/11/2009
Director's details changed for David Milnes Renton on 2009-10-01
dot icon01/11/2009
Director's details changed for Elizabeth Kent Rushforth on 2009-10-01
dot icon10/09/2009
Return made up to 04/09/09; full list of members
dot icon30/06/2009
Full accounts made up to 2008-06-30
dot icon05/06/2009
Director appointed david milnes renton
dot icon05/06/2009
Appointment Terminated Director william mitchell
dot icon18/03/2009
Full accounts made up to 2007-06-30
dot icon04/11/2008
Appointment Terminated Director jeffrey li
dot icon03/11/2008
Director appointed william hoyle mitchell
dot icon02/10/2008
Return made up to 04/09/08; full list of members
dot icon17/09/2008
Director appointed elizabeth kent rushforth
dot icon16/09/2008
Appointment Terminated Director ravinder grewal
dot icon12/02/2008
Full accounts made up to 2006-06-30
dot icon08/11/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon16/09/2007
Return made up to 04/09/07; full list of members
dot icon23/07/2007
New director appointed
dot icon19/07/2007
Director's particulars changed
dot icon19/07/2007
Director resigned
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon16/05/2007
Secretary resigned;director resigned
dot icon13/11/2006
Return made up to 04/09/06; full list of members
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon17/01/2006
Director resigned
dot icon25/10/2005
Return made up to 04/09/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon21/10/2004
New director appointed
dot icon23/09/2004
Return made up to 04/09/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-06-30
dot icon26/01/2004
Director resigned
dot icon16/10/2003
Return made up to 04/09/03; full list of members
dot icon07/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Director resigned
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon17/09/2002
Return made up to 04/09/02; full list of members
dot icon17/09/2002
Secretary's particulars changed;director's particulars changed
dot icon17/07/2002
Resolutions
dot icon04/06/2002
Statement of affairs
dot icon04/06/2002
Ad 28/02/02--------- £ si 670299@1=670299 £ ic 1000/671299
dot icon23/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Auditor's resignation
dot icon21/05/2002
Auditor's resignation
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon25/03/2002
Resolutions
dot icon25/03/2002
Resolutions
dot icon25/03/2002
£ nc 1000/1000000 28/02/02
dot icon17/01/2002
Secretary resigned;director resigned
dot icon06/01/2002
Location of register of members (non legible)
dot icon06/01/2002
Registered office changed on 07/01/02 from: masterson house mark road hemel hempstead hertfordshire HP2 7BW
dot icon01/11/2001
Return made up to 04/09/01; full list of members
dot icon24/10/2001
Particulars of mortgage/charge
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New secretary appointed;new director appointed
dot icon08/08/2001
Particulars of mortgage/charge
dot icon21/01/2001
Ad 05/11/97--------- £ si 998@1
dot icon09/01/2001
Full accounts made up to 2000-06-30
dot icon16/11/2000
Certificate of change of name
dot icon20/09/2000
Return made up to 04/09/00; full list of members
dot icon10/08/2000
Registered office changed on 11/08/00 from: 5 eghams court boston drive bourne end buckinghamshire SL8 5YS
dot icon03/05/2000
Particulars of mortgage/charge
dot icon26/09/1999
Return made up to 04/09/99; full list of members; amend
dot icon12/09/1999
Full accounts made up to 1999-06-30
dot icon09/09/1999
New director appointed
dot icon05/09/1999
Return made up to 04/09/99; full list of members
dot icon19/04/1999
Certificate of change of name
dot icon19/01/1999
Full accounts made up to 1998-06-30
dot icon29/09/1998
Registered office changed on 30/09/98 from: maple house high street potters bar hertfordshire EN6 5BS
dot icon20/09/1998
Return made up to 04/09/98; full list of members
dot icon20/09/1998
Registered office changed on 21/09/98
dot icon20/09/1998
Location of register of members address changed
dot icon01/06/1998
New secretary appointed
dot icon25/10/1997
Registered office changed on 26/10/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon21/10/1997
New secretary appointed;new director appointed
dot icon20/10/1997
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon02/10/1997
Certificate of change of name
dot icon03/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
19/04/2007 - Present
519
Bird, Malcolm Graham
Director
28/09/1997 - 09/08/2001
12
Grewal, Ravinder Singh
Director
22/10/2007 - 28/08/2008
6
Lai, Poh Lim
Nominee Director
03/09/1997 - 28/09/1997
233
Li, Jeffrey Kang Chieh
Director
29/04/2007 - 14/10/2008
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPENWAVE SYSTEMS (EUROPE) LIMITED

OPENWAVE SYSTEMS (EUROPE) LIMITED is an(a) Dissolved company incorporated on 03/09/1997 with the registered office located at 100 New Bridge Street, London, EC4V 6JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPENWAVE SYSTEMS (EUROPE) LIMITED?

toggle

OPENWAVE SYSTEMS (EUROPE) LIMITED is currently Dissolved. It was registered on 03/09/1997 and dissolved on 04/04/2011.

Where is OPENWAVE SYSTEMS (EUROPE) LIMITED located?

toggle

OPENWAVE SYSTEMS (EUROPE) LIMITED is registered at 100 New Bridge Street, London, EC4V 6JA.

What is the latest filing for OPENWAVE SYSTEMS (EUROPE) LIMITED?

toggle

The latest filing was on 04/04/2011: Final Gazette dissolved via voluntary strike-off.