Company NameNotebooks UK Limited
DirectorAlbert Ingber
Company StatusDissolved
Company Number02659912
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 6 months ago)
Previous NameOPTI International Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Albert Ingber
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(12 months after company formation)
Appointment Duration31 years, 6 months
RoleAdministration & Business
Correspondence Address19 Crossway
Dagenham
Essex
RM8 2SH
Secretary NameMr Sinnathamby Balasundaram
NationalitySri-Lankan
StatusCurrent
Appointed01 February 1998(6 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleFinance Manager
Correspondence Address8 Exeter Road
Harrow
Middlesex
HA2 9PP
Director NameMr Kaichi Morito
Date of BirthAugust 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed05 November 1991(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1994)
RoleElectrical Engineer
Correspondence AddressToho Estate-12-1
Shibuya-2 Chome Shibuya-Ku- Tokyo 150
Foreign
Secretary NameMr Albert Ingber
NationalityBritish
StatusResigned
Appointed30 October 1992(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1994)
RoleAdministration & Business
Correspondence Address19 Crossway
Dagenham
Essex
RM8 2SH
Secretary NameMartin Bailey
NationalityBritish
StatusResigned
Appointed13 July 1994(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address99 Warren Road
Leyton
London
E10 5PZ
Secretary NameJanine Ingber
NationalityBritish
StatusResigned
Appointed15 March 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1998)
RoleFinancial Controller
Correspondence Address9
Crossway
Dagenham
Essex
RM8 2SH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,515,141
Gross Profit£278,012
Cash£161,932
Current Liabilities£551,550

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 March 2005Dissolved (1 page)
15 December 2004Return of final meeting of creditors (1 page)
21 July 2003Administrator's abstract of receipts and payments (3 pages)
21 July 2003Administrator's abstract of receipts and payments (3 pages)
2 June 2003Notice of discharge of Administration Order (4 pages)
2 June 2003Appointment of a liquidator (1 page)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
19 May 2003Order of court to wind up (4 pages)
20 January 2003Administrator's abstract of receipts and payments (3 pages)
11 July 2002Administrator's abstract of receipts and payments (3 pages)
11 July 2002Administrator's abstract of receipts and payments (3 pages)
11 July 2002Administrator's abstract of receipts and payments (3 pages)
14 February 2001Administrator's abstract of receipts and payments (3 pages)
7 August 2000Administrator's abstract of receipts and payments (3 pages)
7 August 2000Administrator's abstract of receipts and payments (3 pages)
7 August 2000Administrator's abstract of receipts and payments (3 pages)
7 August 2000Administrator's abstract of receipts and payments (3 pages)
30 June 1999Administrator's abstract of receipts and payments (3 pages)
15 January 1999Notice of result of meeting of creditors (3 pages)
15 January 1999Statement of administrator's proposal (2 pages)
21 October 1998Company name changed opti international LIMITED\certificate issued on 22/10/98 (2 pages)
15 July 1998Amended cert creditors committee (1 page)
30 June 1998Registered office changed on 30/06/98 from: 3,monteagle court 32/38,wakering road barking essex IG11 8PD (1 page)
29 June 1998Statement of administrator's proposal (11 pages)
16 June 1998Notice of Administration Order (1 page)
16 June 1998Administration Order (4 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
10 December 1997Return made up to 02/11/97; full list of members (6 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1996Return made up to 02/11/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 November 1995Return made up to 02/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Ad 16/05/95--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
23 May 1995Nc inc already adjusted 16/05/95 (1 page)
23 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
23 May 1995S-div 16/05/95 (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1994Ad 25/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1992Return made up to 02/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1991Incorporation (16 pages)