Wimbledon
London
SW19 7QR
Director Name | Ms Janet Elaine Salvoni |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meynell Gardens London E9 7AT |
Secretary Name | Keith Alexander Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 26 Leeward Gardens Wimbledon London SW19 7QR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.alexor-pra.co.uk/ |
---|---|
Telephone | 020 89446177 |
Telephone region | London |
Registered Address | 26 Leeward Gardens Wimbledon London SW19 7QR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
4.5k at £1 | Keith A. Simpson 90.00% Ordinary |
---|---|
500 at £1 | Janet E. Salvoni 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,493 |
Cash | £654 |
Current Liabilities | £2,630 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2015 | Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Ms Janet Elaine Salvoni on 1 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
8 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
26 April 2010 | Company name changed optimum strategy LIMITED\certificate issued on 26/04/10
|
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Change of name notice (2 pages) |
26 April 2010 | Company name changed optimum strategy LIMITED\certificate issued on 26/04/10
|
16 January 2010 | Director's details changed for Janet Elaine Salvoni on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Janet Elaine Salvoni on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Keith Alexander Simpson on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Janet Elaine Salvoni on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Keith Alexander Simpson on 3 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Keith Alexander Simpson on 3 January 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 03/01/09; full list of members (4 pages) |
2 June 2008 | Return made up to 03/01/08; full list of members (4 pages) |
2 June 2008 | Return made up to 03/01/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 January 2007 | Return made up to 03/01/07; full list of members
|
11 January 2007 | Return made up to 03/01/07; full list of members
|
7 February 2006 | Return made up to 03/01/06; full list of members
|
7 February 2006 | Return made up to 03/01/06; full list of members
|
12 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
8 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
8 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
19 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
1 March 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
1 March 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
21 February 2003 | Return made up to 03/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 03/01/03; full list of members (7 pages) |
25 October 2002 | Ad 03/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2002 | Ad 13/03/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 October 2002 | Ad 03/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2002 | Ad 13/03/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 4 middle street london EC1A 7NQ (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 4 middle street london EC1A 7NQ (1 page) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 17 city business centre lower road london SE16 2XB (1 page) |
3 January 2002 | Incorporation (11 pages) |
3 January 2002 | Incorporation (11 pages) |