Company NameOptimum Choice Limited
Company StatusDissolved
Company Number02481076
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameDavid Ian Smith
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year after company formation)
Appointment Duration6 years, 4 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address35 Wimbolt Street
London
E2 7BX
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 05 August 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameErnest Airey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1996)
RoleChartered Surveyor
Correspondence Address13 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameRobert Mark Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 1991)
RoleChartered Accountant
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ

Location

Registered AddressPage Street
London
NW7 2ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
3 March 1997Application for striking-off (1 page)
1 November 1996Ad 22/10/96--------- £ si 916170@1=916170 £ ic 2/916172 (2 pages)
1 November 1996£ nc 100/916172 22/10/96 (1 page)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1996Director resigned (1 page)
18 June 1996Full accounts made up to 31 December 1995 (8 pages)
4 April 1996Return made up to 31/03/96; no change of members (6 pages)
10 May 1995Full accounts made up to 31 December 1994 (8 pages)
5 April 1995Return made up to 31/03/95; full list of members (12 pages)