London
SW1X 8ES
Director Name | Mr David Ivor Holyoak |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grange Road Barnes London SW13 9RE |
Secretary Name | Robert Edward Colin Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Willington Road Cople Bedford Bedfordshire MK44 3TN |
Director Name | David Reginald Mellish |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | 95 Kingsbridge Road Morden Surrey SM4 4PU |
Director Name | Robert John Wash |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1997) |
Role | Managing Director |
Correspondence Address | 35 High Street Roxton Bedford Bedfordshire MK44 3EB |
Director Name | Peter Cecil Joseph Green |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1996) |
Role | Company Director |
Correspondence Address | 4 Simon Lodge London SW19 6HJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 January 2008) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Registered Address | Eden House 59 Fulham High Street London SW6 3JJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,506,342 |
Gross Profit | £378,091 |
Net Worth | -£424,622 |
Cash | £22,045 |
Current Liabilities | £734,254 |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2008 | Secretary resigned (1 page) |
6 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 August 2002 | Receiver ceasing to act (2 pages) |
25 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 May 2001 | Receiver's abstract of receipts and payments (3 pages) |
19 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 March 1999 | Notice of adminstrative receivers' death (1 page) |
16 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 May 1998 | Appointment of receiver/manager (1 page) |
6 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 March 1998 | Receiver ceasing to act (1 page) |
23 July 1997 | Administrative Receiver's report (5 pages) |
2 June 1997 | Company name changed optim security services LIMITED\certificate issued on 02/06/97 (2 pages) |
28 April 1997 | Appointment of receiver/manager (2 pages) |
22 April 1997 | Appointment of receiver/manager (2 pages) |
4 April 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 19/02/97; no change of members (7 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
10 July 1996 | Return made up to 30/06/96; no change of members (7 pages) |
21 April 1996 | Director resigned (1 page) |
21 September 1995 | Location of register of members (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: apollo house 56 new bond street london W1Y 9DG (1 page) |
24 July 1995 | Return made up to 16/07/95; full list of members (14 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Full accounts made up to 30 September 1994 (21 pages) |