Company NameParametric Optimization Solutions Limited
DirectorEfstratios Pistikopoulos
Company StatusLiquidation
Company Number04349684
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameDr Efstratios Pistikopoulos
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGreek
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victoria Avenue
London
N3 1BD
Secretary NameJohn Wilkinson
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Manland Avenue
Harpenden
AL5 4RG
Director NameJon Page
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2005)
RoleTechnology Transfer Executive
Correspondence Address5 Moscow Road
London
W2 4AF
Director NameJohn Perkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2006)
RoleProfessor
Correspondence Address415 Ewell Road
Surbiton
Surrey
KT6 7DG
Director NameDr Tara Lindstedt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2007)
RoleConsultant
Correspondence Address24 Bracknell Gardens
London
NW3 7ED
Director NameProf Roger Smith Benson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 January 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Church Garth
Great Smeaton
Northallerton
North Yorkshire
DL6 2HW
Director NameMr Patrick McHugh
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address189 Camberwell Grove
London
SE5 8JU
Secretary NamePhilip John Keys
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2007)
RoleAccountant
Correspondence Address25 Foxborough
Swallowfield
Reading
Berkshire
RG7 1RW
Secretary NameMr Terry Spyris
NationalityBritish
StatusResigned
Appointed04 April 2008(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Daneland
East Barnet
Hertfordshire
EN4 8PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegema-it.co.uk

Location

Registered Address15 Victoria Avenue
London
N3 1BD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Ariston Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,710
Cash£490
Current Liabilities£12,109

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2018 (6 years, 1 month ago)
Next Return Due29 April 2019 (overdue)

Filing History

29 January 2021Order of court to wind up (3 pages)
18 September 2020Restoration by order of the court (3 pages)
15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
19 February 2018Application to strike the company off the register (3 pages)
5 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 May 2013Registered office address changed from 6 Princes Avenue Muswell Hill London N10 3LR on 7 May 2013 (1 page)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
7 May 2013Registered office address changed from 15 Victoria Avenue London N3 1BD England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 15 Victoria Avenue London N3 1BD England on 7 May 2013 (1 page)
7 May 2013Director's details changed for Professor Efstratios Pistikopoulos on 25 March 2013 (2 pages)
7 May 2013Registered office address changed from 6 Princes Avenue Muswell Hill London N10 3LR on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 15 Victoria Avenue London N3 1BD England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 15 Victoria Avenue London N3 1BD England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 6 Princes Avenue Muswell Hill London N10 3LR on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 15 Victoria Avenue London N3 1BD England on 7 May 2013 (1 page)
7 May 2013Director's details changed for Professor Efstratios Pistikopoulos on 25 March 2013 (2 pages)
7 May 2013Registered office address changed from 15 Victoria Avenue London N3 1BD England on 7 May 2013 (1 page)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Director's details changed for Efstratios Pistikopoulos on 22 May 2012 (3 pages)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Efstratios Pistikopoulos on 22 May 2012 (3 pages)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (13 pages)
18 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (13 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (14 pages)
12 February 2010Termination of appointment of Terry Spyris as a secretary (2 pages)
12 February 2010Termination of appointment of Terry Spyris as a secretary (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 May 2009Return made up to 17/01/09; full list of members (10 pages)
2 May 2009Return made up to 17/01/09; full list of members (10 pages)
9 April 2009Registered office changed on 09/04/2009 from 758 great cambridge road enfield middlesex EN1 3PN united kingdom (1 page)
9 April 2009Registered office changed on 09/04/2009 from 758 great cambridge road enfield middlesex EN1 3PN united kingdom (1 page)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2008Full accounts made up to 31 December 2007 (16 pages)
13 May 2008Registered office changed on 13/05/2008 from 1 hammersmith grove london W6 0NB (1 page)
13 May 2008Secretary appointed terry spyris (2 pages)
13 May 2008Secretary appointed terry spyris (2 pages)
13 May 2008Registered office changed on 13/05/2008 from 1 hammersmith grove london W6 0NB (1 page)
12 May 2008Appointment terminated director patrick mchugh (1 page)
12 May 2008Appointment terminated director patrick mchugh (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Return made up to 17/01/08; full list of members (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Return made up to 17/01/08; full list of members (4 pages)
17 January 2008Secretary resigned (1 page)
20 July 2007Full accounts made up to 31 December 2006 (18 pages)
20 July 2007Full accounts made up to 31 December 2006 (18 pages)
16 April 2007Ad 13/01/06--------- £ si [email protected] (2 pages)
16 April 2007Ad 11/11/05--------- £ si [email protected] (2 pages)
16 April 2007Return made up to 19/01/07; full list of members (9 pages)
16 April 2007Ad 13/01/06--------- £ si [email protected] (2 pages)
16 April 2007Ad 13/01/06--------- £ si [email protected] (2 pages)
16 April 2007Ad 13/01/06--------- £ si [email protected] (2 pages)
16 April 2007Return made up to 19/01/07; full list of members (9 pages)
16 April 2007Ad 11/11/05--------- £ si [email protected] (2 pages)
16 April 2007Statement of affairs (14 pages)
16 April 2007Statement of affairs (14 pages)
6 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
23 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
31 March 2006Ad 16/02/06--------- £ si [email protected]=7 £ ic 179/186 (2 pages)
31 March 2006Ad 16/02/06--------- £ si [email protected]=7 £ ic 179/186 (2 pages)
31 March 2006Statement of affairs (14 pages)
31 March 2006Statement of affairs (14 pages)
22 February 2006Ad 13/01/06--------- £ si [email protected] (2 pages)
22 February 2006Ad 13/01/06--------- £ si [email protected] (2 pages)
16 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(10 pages)
16 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(10 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2006Memorandum and Articles of Association (14 pages)
14 February 2006Memorandum and Articles of Association (14 pages)
14 February 2006Director resigned (1 page)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 90 fetter lane london EC4A 1JP (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: 90 fetter lane london EC4A 1JP (1 page)
10 January 2006New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Nc inc already adjusted 09/09/05 (2 pages)
26 October 2005Nc inc already adjusted 09/09/05 (2 pages)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
27 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
31 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
24 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
28 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
21 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
29 April 2003Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
29 April 2003Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
23 March 2003Ad 18/02/03--------- £ si [email protected]=35 £ ic 83/118 (2 pages)
23 March 2003Statement of affairs (15 pages)
23 March 2003Ad 18/02/03--------- £ si [email protected]=10 £ ic 73/83 (2 pages)
23 March 2003Ad 18/02/03--------- £ si [email protected]=35 £ ic 83/118 (2 pages)
23 March 2003Ad 18/02/03--------- £ si [email protected]=10 £ ic 73/83 (2 pages)
23 March 2003Statement of affairs (15 pages)
23 March 2003Statement of affairs (19 pages)
23 March 2003Statement of affairs (19 pages)
7 March 2003Secretary's particulars changed (1 page)
7 March 2003Secretary's particulars changed (1 page)
4 March 2003S-div 05/02/03 (1 page)
4 March 2003Ad 18/02/03--------- £ si [email protected]=72 £ ic 1/73 (2 pages)
4 March 2003Ad 18/02/03--------- £ si [email protected]=72 £ ic 1/73 (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003S-div 05/02/03 (1 page)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 March 2003New director appointed (2 pages)
2 March 2003Return made up to 09/01/03; full list of members (5 pages)
2 March 2003Return made up to 09/01/03; full list of members (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (17 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (17 pages)