Company NameOptions Limited
Company StatusDissolved
Company Number02928818
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameAll Seasons Dressings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Hayes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2009(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 The Drive
Hove
E Sussex
BN3 3PE
Secretary NameBlenheim Secretaries (Corporation)
StatusClosed
Appointed01 October 2002(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 11 January 2011)
Correspondence AddressBlenheim House 90 Ladbroke Grove
London
W11 2HE
Director NameAlan Douglas Greenwood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleTransport Manager
Correspondence Address22 The Ridings
Surbiton
Surrey
KT5 8HQ
Secretary NamePeter Robert Thornton
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Peytons Cottages
Nutfield Marsh Road
Redhill
Surrey
RH1 4JB
Director NameValerie Greenwood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 2002)
RoleConsultant
Correspondence Address1 Peytons Cottages
Nutfield Marsh Road, Nutfield
Redhill
Surrey
RH1 4JB
Director NamePeter John Storrow
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(8 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 2009)
RoleAccountant
Correspondence Address90 Ladbroke Grove
London
W11 2HE
Director NameNigel Mann
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2007)
RoleManager
Correspondence Address3 Burtons Court
Parkway
Horsham
West Sussex
RH12 1PY
Director NameMr Andrew Dunton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(14 years, 9 months after company formation)
Appointment Duration2 days (resigned 15 February 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Warleigh Road
Brighton
East Sussex
BN1 4NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoptionslimited.com
Email address[email protected]

Location

Registered AddressBlenheim House
90 Ladbroke Grove
London
W11 2HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1 at 1Blenheim Secretaries
50.00%
Ordinary
1 at 1Storrow & Co
50.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Director appointed mr david hayes (1 page)
6 August 2009Director appointed mr david hayes (1 page)
5 August 2009Appointment terminated director andrew dunton (1 page)
5 August 2009Appointment Terminated Director andrew dunton (1 page)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
5 April 2009Accounts made up to 31 March 2009 (1 page)
5 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 April 2009Appointment terminated director peter storrow (1 page)
1 April 2009Appointment Terminated Director peter storrow (1 page)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 March 2009Accounts made up to 31 March 2008 (1 page)
17 March 2009Director appointed andrew dunton (2 pages)
17 March 2009Director appointed andrew dunton (2 pages)
3 June 2008Return made up to 13/05/08; full list of members (3 pages)
3 June 2008Return made up to 13/05/08; full list of members (3 pages)
25 April 2008Appointment Terminated Director nigel mann (1 page)
25 April 2008Appointment terminated director nigel mann (1 page)
19 February 2008Accounts made up to 31 March 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
14 May 2007Return made up to 13/05/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 January 2007Accounts made up to 31 March 2006 (2 pages)
22 June 2006Return made up to 13/05/06; full list of members (7 pages)
22 June 2006Return made up to 13/05/06; full list of members (7 pages)
16 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 March 2006Accounts made up to 31 March 2005 (2 pages)
9 August 2005Return made up to 13/05/05; full list of members (7 pages)
9 August 2005Return made up to 13/05/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 January 2005Accounts made up to 31 March 2004 (2 pages)
5 May 2004Return made up to 13/05/04; full list of members (7 pages)
5 May 2004Return made up to 13/05/04; full list of members (7 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New director appointed (2 pages)
23 February 2004Accounts made up to 31 March 2003 (2 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 July 2003Return made up to 13/05/03; full list of members (7 pages)
24 July 2003Return made up to 13/05/03; full list of members (7 pages)
4 December 2002Company name changed all seasons dressings LIMITED\certificate issued on 04/12/02 (2 pages)
4 December 2002Company name changed all seasons dressings LIMITED\certificate issued on 04/12/02 (2 pages)
3 December 2002Accounts made up to 31 March 2001 (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 December 2002Accounts made up to 31 March 2002 (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
15 August 2002Return made up to 13/05/02; full list of members (6 pages)
15 August 2002Return made up to 13/05/02; full list of members (6 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
25 May 2001Return made up to 13/05/01; full list of members (6 pages)
25 May 2001Return made up to 13/05/01; full list of members (6 pages)
11 April 2001Accounts made up to 31 March 2000 (1 page)
11 April 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
6 March 2001Return made up to 13/05/00; full list of members (6 pages)
6 March 2001Return made up to 13/05/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 January 2000Accounts made up to 31 March 1999 (1 page)
8 June 1999Return made up to 13/05/99; no change of members (6 pages)
8 June 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 June 1999Return made up to 13/05/99; no change of members (6 pages)
8 June 1999Accounts made up to 31 March 1998 (1 page)
1 October 1998Return made up to 13/05/98; full list of members (6 pages)
1 October 1998Registered office changed on 01/10/98 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
1 October 1998Registered office changed on 01/10/98 from: 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
1 October 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Accounts made up to 31 March 1997 (1 page)
5 June 1997Return made up to 13/05/97; no change of members (4 pages)
5 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 June 1997Return made up to 13/05/97; no change of members (4 pages)
14 July 1996Return made up to 13/05/96; no change of members (4 pages)
14 July 1996Return made up to 13/05/96; no change of members (4 pages)
14 July 1996Accounts made up to 31 March 1996 (1 page)
14 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 August 1995Accounts made up to 31 March 1995 (1 page)
11 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 July 1995Return made up to 13/05/95; full list of members (6 pages)
27 July 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1994Incorporation (13 pages)
13 May 1994Incorporation (13 pages)