London
SW19 6NP
Director Name | Andrew O'Neill |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(31 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 February 2007) |
Role | Managing Director |
Correspondence Address | April Cottage 22 Ellesmere Road Weybridge Surrey KT13 0HN |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2003(31 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 February 2007) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Cindy June Langdon |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Hereford Road London W2 4AA |
Director Name | Mr Martin Howard Langdon |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Hereford Road London W2 4AA |
Secretary Name | Mr Martin Howard Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hereford Road London W2 4AA |
Director Name | Mrs Susan Emlyn Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 February 2000) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Road Richmond Surrey TW10 6NS |
Secretary Name | Samantha Jane Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Middle Cottage Arundel Road Angmering Littlehampton West Sussex BN16 4ES |
Director Name | Robert Keith Townsend |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2000) |
Role | Sales Director |
Correspondence Address | 1 Dill Grove Stoke On Trent Staffordshire ST3 7YG |
Director Name | Simon Mark Hutchins |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(25 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2000) |
Role | Opertaions Director |
Correspondence Address | 85a Grove Road Chichester West Sussex PO19 2AP |
Secretary Name | Roger David Eatough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 2002) |
Role | Accountant |
Correspondence Address | Longacres Newhouse Lane Storrington Pulborough West Sussex RH20 3HQ |
Director Name | Mrs Janet Louise Surr |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Barrow House Beckhampton Marlborough Wiltshire SN8 1QR |
Secretary Name | Mr John Alexander Banyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(30 years after company formation) |
Appointment Duration | 12 months (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dickins Way Horsham Sussex RH13 6BQ |
Director Name | Mr Christopher Burgin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(31 years after company formation) |
Appointment Duration | 2 weeks (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Barrow House Beckhampton Marlborough Wiltshire SN8 1QR |
Director Name | Mr Christopher Burgin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(31 years after company formation) |
Appointment Duration | 2 weeks (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Barrow House Beckhampton Marlborough Wiltshire SN8 1QR |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2006 | Application for striking-off (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 April 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: unit 20D water lane trading estate storrington west sussex RH20 3DW (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 April 2002 | New secretary appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
31 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 June 2000 | Return made up to 31/12/99; full list of members
|
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 July 1999 | Secretary resigned (1 page) |
8 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 April 1998 | Company name changed the optima company LIMITED\certificate issued on 16/04/98 (2 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 August 1997 | Particulars of mortgage/charge (4 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Declaration of assistance for shares acquisition (9 pages) |
4 August 1997 | Memorandum and Articles of Association (12 pages) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 April 1996 | New director appointed (2 pages) |
18 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
29 March 1995 | New director appointed (2 pages) |
20 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |