Montgomery Village
Maryland
20879
Director Name | Mr Alasdair Douglas Culshaw |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Old Malt Way Horsell Woking Surrey GU21 4QD |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 February 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Fiddlers Green Clandon Road, West Clandon Guildford Surrey GU4 7TL |
Secretary Name | Mr Alasdair Douglas Culshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 20 Old Malt Way Horsell Woking Surrey GU21 4QD |
Director Name | Robert Bernard Potter |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Group President |
Correspondence Address | 142 Green Lane Eastwood Leigh On Sea Essex SS9 5QW |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Mr Adrian Charles Nigel Girling |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(3 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greentiles Ewehurst Lane Speldhurst Tunbridge Wells Kent TN3 0JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dorset House Regent Park Leatherhead Surrey KT22 7PL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
5 February 2001 | Resolutions
|
27 July 2000 | Return made up to 30/05/00; full list of members
|
10 July 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: gatwick road crawley west sussex RH10 2RZ (1 page) |
7 February 2000 | New secretary appointed;new director appointed (3 pages) |
7 February 2000 | New director appointed (3 pages) |
4 January 2000 | Company name changed optim electronics LIMITED\certificate issued on 04/01/00 (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Return made up to 30/05/98; full list of members (5 pages) |
5 March 1998 | Secretary's particulars changed (1 page) |
5 February 1998 | Director resigned (1 page) |
25 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
2 June 1997 | New director appointed (2 pages) |
28 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Incorporation (15 pages) |