Company NameOpticfast (No 2) Limited
Company StatusDissolved
Company Number03069113
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameGoulditar No. 445 Limited

Business Activity

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

Directors

Director NameMartin Roy Goodchild
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpinneymead
Forest Road East Horsley
Leatherhead
Surrey
KT24 5DJ
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 November 1999)
RoleChartered Accountant
Correspondence Address6 The Lindens
Stock
Ingatestone
Essex
CM4 9NH
Secretary NameGraham Louis Betts
NationalityBritish
StatusClosed
Appointed10 February 1999(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 16 November 1999)
RoleCompany Director
Correspondence AddressAnchors Wood
Hindhead Road
Haslemere
Surrey
GU27 1LR
Director NameCalum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 November 1999)
RoleChartered Accountant
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameMr Stuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed30 April 1996(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 1999)
RoleSecretary
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
14 June 1999Application for striking-off (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (3 pages)
15 March 1999Secretary resigned (1 page)
25 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
17 June 1998Return made up to 16/06/98; no change of members (6 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Return made up to 16/06/96; full list of members (6 pages)
13 June 1996Accounting reference date shortened from 30/06/96 to 30/04/96 (1 page)
10 June 1996New director appointed (1 page)
10 June 1996Secretary resigned (2 pages)
10 June 1996New secretary appointed (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (2 pages)
7 June 1996Company name changed goulditar no. 445 LIMITED\certificate issued on 10/06/96 (2 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1996Memorandum and Articles of Association (5 pages)
16 June 1995Incorporation (32 pages)