Company NameOptionkey Limited
Company StatusDissolved
Company Number03535264
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameColin Neil Jones
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2000)
RoleIT Consultant
Correspondence Address14 Montana Gardens
Sydenham
London
Se26
Secretary NameShane Raymond Glasheen
NationalityAustralian
StatusResigned
Appointed31 March 1998(4 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 May 1998)
RoleCompany Director
Correspondence AddressFlat 71 105 Hallam Street
London
W1N 5LT
Secretary NameSuzanne Kym Jones
NationalityBritish
StatusResigned
Appointed28 May 1998(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1 Samual Place
Felixstow
South Australia 5070
Australia
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address18 Cuckoo Dene
Hanwell
London
W7 3DP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£25,542
Current Liabilities£25,840

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Secretary resigned (2 pages)
10 September 2001Application for striking-off (1 page)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 September 2000Secretary's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
17 April 2000Return made up to 26/03/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998Registered office changed on 03/08/98 from: flat c 6 cromwell avenue london N6 5HL (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
1 May 1998Registered office changed on 01/05/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
26 March 1998Incorporation (16 pages)