Company NameOptimum Heights Corporation Limited
Company StatusDissolved
Company Number03382309
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSamuel Nnamdi Nwude
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RolePrint Management
Correspondence Address232 Barcombe Avenue
London
SW2 3BE
Secretary NamePatience Comfort Aguoru
NationalityNigerian
StatusClosed
Appointed01 January 1999(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 25 November 2003)
RoleBenefit Manager
Correspondence Address38 Regina Road
South Norwood
London
SE25 4TU
Secretary NameLawrence Amaechi Okoye
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleSales
Correspondence Address164 London Road
Mitcham
Surrey
CR4 3LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address232 Barcombe Avenue
Streatham Hill
London
SW2 3BE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,204
Cash£643
Current Liabilities£7,551

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2003Application for striking-off (1 page)
1 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
12 October 2001Return made up to 06/06/01; full list of members (6 pages)
1 May 2001Accounts made up to 30 June 2000 (7 pages)
18 September 2000Return made up to 06/06/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts made up to 30 June 1999 (7 pages)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1999Return made up to 06/06/99; no change of members (4 pages)
1 April 1999Accounts made up to 30 June 1998 (9 pages)
7 January 1999Registered office changed on 07/01/99 from: 120 east road london N1 6AA (1 page)
7 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned;director resigned (1 page)
30 June 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
6 June 1997Incorporation (15 pages)