Company NameToptimax Limited
Company StatusDissolved
Company Number03049085
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date28 April 2011 (13 years ago)
Previous NameOrchard Events Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Nicola Jane Stephenson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence AddressPond House
Kew Green
Surrey
TW9 3DQ
Secretary NameAlexandra Georgia Hoffler
NationalityBritish
StatusClosed
Appointed25 March 2004(8 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 28 April 2011)
RoleCompany Director
Correspondence AddressPond House
1 Priory Road
Kew Green
Surrey
TW9 3DQ
Director NameSusan Joy
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleExhibition Organiser
Correspondence Address135 Christchurch Road
Ringwood
Hampshire
BH24 3AH
Secretary NameNicola Jane Stephenson
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleExhibition Organiser
Correspondence Address1 Newton Grove
London
W4 1LB
Secretary NameNigel Stephenson
NationalityBritish
StatusResigned
Appointed19 October 1999(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address4 Saint Johns Terrace
Totnes
Devon
TQ9 5JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Citroen Wells & Partners
Devonshire House
1 Devonshire Street
London
W1N 2DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 April 2011Final Gazette dissolved following liquidation (1 page)
28 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2010Appointment of a voluntary liquidator (1 page)
9 June 2010Declaration of solvency (3 pages)
9 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-02
(1 page)
9 June 2010Declaration of solvency (3 pages)
9 June 2010Appointment of a voluntary liquidator (1 page)
26 April 2010Company name changed orchard events LIMITED\certificate issued on 26/04/10
  • CONNOT ‐ Change of name notice
(3 pages)
26 April 2010Company name changed orchard events LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(3 pages)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-09
(1 page)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 May 2009Return made up to 24/04/09; full list of members (3 pages)
1 May 2009Return made up to 24/04/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
8 May 2008Return made up to 24/04/08; full list of members (3 pages)
29 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
29 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
15 June 2007Return made up to 24/04/07; no change of members (6 pages)
15 June 2007Return made up to 24/04/07; no change of members (6 pages)
18 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
18 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
17 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2006Return made up to 24/04/06; full list of members (6 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 May 2005Return made up to 24/04/05; full list of members (6 pages)
20 May 2005Return made up to 24/04/05; full list of members (6 pages)
10 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
23 April 2004Return made up to 24/04/04; full list of members (5 pages)
23 April 2004Return made up to 24/04/04; full list of members (5 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
24 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
8 May 2003Return made up to 24/04/03; full list of members (6 pages)
8 May 2003Return made up to 24/04/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
22 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
24 April 2002Return made up to 24/04/02; full list of members (6 pages)
24 April 2002Return made up to 24/04/02; full list of members (6 pages)
8 February 2002Full accounts made up to 31 May 2001 (13 pages)
8 February 2002Full accounts made up to 31 May 2001 (13 pages)
27 April 2001Return made up to 24/04/01; full list of members (6 pages)
27 April 2001Return made up to 24/04/01; full list of members (6 pages)
27 December 2000Full accounts made up to 31 May 2000 (13 pages)
27 December 2000Full accounts made up to 31 May 2000 (13 pages)
5 May 2000Return made up to 24/04/00; full list of members (6 pages)
5 May 2000Return made up to 24/04/00; full list of members (6 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
7 September 1999Full accounts made up to 31 May 1999 (13 pages)
7 September 1999Full accounts made up to 31 May 1999 (13 pages)
18 August 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
18 August 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
27 May 1999Return made up to 24/04/99; full list of members (5 pages)
27 May 1999Return made up to 24/04/99; full list of members (5 pages)
28 April 1999Full accounts made up to 30 June 1998 (13 pages)
28 April 1999Full accounts made up to 30 June 1998 (13 pages)
6 May 1998Return made up to 24/04/98; no change of members (4 pages)
6 May 1998Return made up to 24/04/98; no change of members (4 pages)
29 January 1998Full accounts made up to 30 June 1997 (12 pages)
29 January 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1997Return made up to 24/04/97; no change of members (4 pages)
6 May 1997Return made up to 24/04/97; no change of members (4 pages)
21 October 1996Full accounts made up to 30 June 1996 (11 pages)
21 October 1996Full accounts made up to 30 June 1996 (11 pages)
26 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1996Return made up to 24/04/96; full list of members (6 pages)
15 May 1995Ad 05/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
15 May 1995Accounting reference date notified as 30/06 (1 page)
15 May 1995£ nc 1000/100000 05/05/95 (1 page)
15 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1995Accounting reference date notified as 30/06 (1 page)
15 May 1995£ nc 1000/100000 05/05/95 (1 page)
15 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 May 1995Ad 05/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New secretary appointed;new director appointed (2 pages)
2 May 1995Secretary resigned;director resigned (2 pages)
2 May 1995Secretary resigned;director resigned (2 pages)
2 May 1995New director appointed (1 page)
2 May 1995New secretary appointed;new director appointed (2 pages)
24 April 1995Incorporation (19 pages)
24 April 1995Incorporation (38 pages)