Dagenham
Essex
RM8 2SH
Secretary Name | Mr Sinnathamby Balasundaram |
---|---|
Nationality | Sri-Lankan |
Status | Current |
Appointed | 01 February 1998(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Finance Manager |
Correspondence Address | 8 Exeter Road Harrow Middlesex HA2 9PP |
Director Name | Mr Kaichi Morito |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 November 1991(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1994) |
Role | Electrical Engineer |
Correspondence Address | Toho Estate-12-1 Shibuya-2 Chome Shibuya-Ku- Tokyo 150 Foreign |
Secretary Name | Mr Albert Ingber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 1994) |
Role | Administration & Business |
Correspondence Address | 19 Crossway Dagenham Essex RM8 2SH |
Secretary Name | Martin Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 99 Warren Road Leyton London E10 5PZ |
Secretary Name | Janine Ingber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1998) |
Role | Financial Controller |
Correspondence Address | 9 Crossway Dagenham Essex RM8 2SH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1991(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,515,141 |
Gross Profit | £278,012 |
Cash | £161,932 |
Current Liabilities | £551,550 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 March 2005 | Dissolved (1 page) |
---|---|
15 December 2004 | Return of final meeting of creditors (1 page) |
21 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
21 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2003 | Notice of discharge of Administration Order (4 pages) |
2 June 2003 | Appointment of a liquidator (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
19 May 2003 | Order of court to wind up (4 pages) |
20 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
30 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
15 January 1999 | Notice of result of meeting of creditors (3 pages) |
15 January 1999 | Statement of administrator's proposal (2 pages) |
21 October 1998 | Company name changed opti international LIMITED\certificate issued on 22/10/98 (2 pages) |
15 July 1998 | Amended cert creditors committee (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 3,monteagle court 32/38,wakering road barking essex IG11 8PD (1 page) |
29 June 1998 | Statement of administrator's proposal (11 pages) |
16 June 1998 | Notice of Administration Order (1 page) |
16 June 1998 | Administration Order (4 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
10 December 1997 | Return made up to 02/11/97; full list of members (6 pages) |
1 December 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 November 1995 | Return made up to 02/11/95; full list of members
|
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Ad 16/05/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
23 May 1995 | Nc inc already adjusted 16/05/95 (1 page) |
23 May 1995 | Resolutions
|
23 May 1995 | S-div 16/05/95 (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1994 | Ad 25/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 November 1992 | Return made up to 02/11/92; full list of members
|
12 November 1991 | Resolutions
|
4 November 1991 | Incorporation (16 pages) |