Company NameOptionwhite Limited
Company StatusDissolved
Company Number04359612
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(8 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
12a Church Row Hampstead
London
NW3 6UU
Director NameKay Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braids
Dene Lane Aston
Aston
Hertfordshire
SG2 7EP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusClosed
Appointed27 September 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 18 September 2007)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed08 October 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fitzroy Square
London
W1T 5HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£501
Cash£15
Current Liabilities£516

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
26 April 2007Application for striking-off (1 page)
28 March 2007Re-registration of Memorandum and Articles (9 pages)
28 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 March 2007Application for reregistration from PLC to private (1 page)
23 January 2007Return made up to 24/01/07; full list of members (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (10 pages)
23 January 2006Return made up to 24/01/06; full list of members (2 pages)
8 August 2005New director appointed (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (10 pages)
15 April 2005Return made up to 24/01/05; full list of members (3 pages)
22 October 2004Director resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
26 July 2004Location of register of members (1 page)
26 July 2004Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page)
30 April 2004Full accounts made up to 31 December 2003 (8 pages)
8 February 2004Return made up to 24/01/04; full list of members (5 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Return made up to 24/01/03; full list of members (6 pages)
2 November 2002Director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2002Memorandum and Articles of Association (15 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)