Company NameAlexor Limited
Company StatusDissolved
Company Number04346891
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameOptimum Strategy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameKeith Alexander Simpson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameMs Janet Elaine Salvoni
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Meynell Gardens
London
E9 7AT
Secretary NameKeith Alexander Simpson
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.alexor-pra.co.uk/
Telephone020 89446177
Telephone regionLondon

Location

Registered Address26 Leeward Gardens
Wimbledon
London
SW19 7QR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

4.5k at £1Keith A. Simpson
90.00%
Ordinary
500 at £1Janet E. Salvoni
10.00%
Ordinary

Financials

Year2014
Net Worth£6,493
Cash£654
Current Liabilities£2,630

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5,000
(5 pages)
22 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(5 pages)
8 January 2015Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(5 pages)
8 January 2015Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
8 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
8 June 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
26 April 2010Company name changed optimum strategy LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Company name changed optimum strategy LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
16 January 2010Director's details changed for Janet Elaine Salvoni on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Janet Elaine Salvoni on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Keith Alexander Simpson on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Janet Elaine Salvoni on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Keith Alexander Simpson on 3 January 2010 (2 pages)
16 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Keith Alexander Simpson on 3 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 March 2009Return made up to 03/01/09; full list of members (4 pages)
27 March 2009Return made up to 03/01/09; full list of members (4 pages)
2 June 2008Return made up to 03/01/08; full list of members (4 pages)
2 June 2008Return made up to 03/01/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
7 February 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
12 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
12 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
19 January 2005Return made up to 03/01/05; full list of members (7 pages)
19 January 2005Return made up to 03/01/05; full list of members (7 pages)
8 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
8 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
19 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
1 March 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
1 March 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
21 February 2003Return made up to 03/01/03; full list of members (7 pages)
21 February 2003Return made up to 03/01/03; full list of members (7 pages)
25 October 2002Ad 03/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2002Ad 13/03/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 October 2002Ad 03/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2002Ad 13/03/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 4 middle street london EC1A 7NQ (1 page)
4 March 2002Registered office changed on 04/03/02 from: 4 middle street london EC1A 7NQ (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: 17 city business centre lower road london SE16 2XB (1 page)
7 January 2002Registered office changed on 07/01/02 from: 17 city business centre lower road london SE16 2XB (1 page)
3 January 2002Incorporation (11 pages)
3 January 2002Incorporation (11 pages)