Company NameOptimum Financial Consultancy Limited
Company StatusDissolved
Company Number03189844
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAnil Rawal
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 19 June 2012)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Priory Crescent
Alperton
Wembley
Middlesex
HA0 2QQ
Secretary NameMr Manish Rawal
NationalityBritish
StatusClosed
Appointed01 April 2000(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priory Crescent
Wembley
Middlesex
HA0 2QQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDhanji Jakhu Varasani
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleFinancial Advisor
Correspondence Address32 Stanhope Avenue
Harrow
Middlesex
HA3 5JW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameAnil Rawal
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleIFA
Correspondence Address20 Crabtree Avenue
Alperton
Wembley
Middlesex
HA0 1LP
Director NameMr Ian Duncan Vaughan
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address35 West Street
Hertford
Hertfordshire
SG13 8EZ
Secretary NameMr Ian Duncan Vaughan
NationalityBritish
StatusResigned
Appointed01 February 1997(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address35 West Street
Hertford
Hertfordshire
SG13 8EZ

Location

Registered Address68 Station Road
Harrow
Middlesex
HA1 2SQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(4 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 May 2010Director's details changed for Anil Rawal on 24 April 2010 (2 pages)
1 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 May 2010Director's details changed for Anil Rawal on 24 April 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
28 April 2008Return made up to 24/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 May 2007Return made up to 24/04/07; full list of members (6 pages)
18 May 2007Return made up to 24/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 May 2006Return made up to 24/04/06; full list of members (6 pages)
25 May 2006Return made up to 24/04/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 May 2005Return made up to 24/04/05; full list of members (6 pages)
3 May 2005Return made up to 24/04/05; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: 50 station road harrow middlesex HA1 2SQ (1 page)
16 August 2004Registered office changed on 16/08/04 from: 50 station road harrow middlesex HA1 2SQ (1 page)
29 April 2004Return made up to 24/04/04; full list of members (6 pages)
29 April 2004Return made up to 24/04/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2003Return made up to 24/04/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 May 2002Return made up to 24/04/02; full list of members (6 pages)
20 May 2002Return made up to 24/04/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 May 2001Return made up to 24/04/01; full list of members (6 pages)
3 May 2001Return made up to 24/04/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 21B masons avenue wealdstone harrow harrow middlesex HA3 5AH (1 page)
6 March 2001Registered office changed on 06/03/01 from: 21B masons avenue wealdstone harrow harrow middlesex HA3 5AH (1 page)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Return made up to 24/04/00; full list of members (7 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 April 1999Return made up to 24/04/99; no change of members (4 pages)
20 April 1999Return made up to 24/04/99; no change of members (4 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 May 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 May 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
30 September 1997Registered office changed on 30/09/97 from: 3RD floor hygeia buildings 66 collage road harrow middlesex HA1 1FD (1 page)
30 September 1997Registered office changed on 30/09/97 from: 3RD floor hygeia buildings 66 collage road harrow middlesex HA1 1FD (1 page)
7 July 1997Return made up to 24/04/97; full list of members (6 pages)
7 July 1997Return made up to 24/04/97; full list of members (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: 32,stanhope avenue harrow weald harrow middlesex HA3 5JW (1 page)
8 January 1997Registered office changed on 08/01/97 from: 32,stanhope avenue harrow weald harrow middlesex HA3 5JW (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
24 April 1996Incorporation (15 pages)
24 April 1996Incorporation (15 pages)