Company NameMayday Optical Company Limited
Company StatusDissolved
Company Number04524429
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Marwan Saad-Ed-Din Khalaf
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address33 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
Secretary NameSamia Anas Tossio
NationalityBritish
StatusClosed
Appointed24 October 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address42 Sutton Court
Brighton Road
Sutton
Surrey
SM2 5BS
Director NameMr Yousef Omar Marwan Khalaf
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 11 October 2016)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address33 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
Director NameMr Yousef Omar Marwan Khalaf
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address33 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
Secretary NameMr Yousef Omar Marwan Khalaf
NationalityBritish
StatusResigned
Appointed03 September 2002(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence Address33 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteoptiqueuk.com

Location

Registered Address33 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Marwan Saad-ed-din Khalaf
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,236
Cash£580
Current Liabilities£30,572

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
18 July 2016Application to strike the company off the register (3 pages)
18 July 2016Application to strike the company off the register (3 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2014Director's details changed for Mr Yousef Omar Marwan Khalaf on 1 February 2014 (2 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Director's details changed for Mr Yousef Omar Marwan Khalaf on 1 February 2014 (2 pages)
17 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Director's details changed for Mr Yousef Omar Marwan Khalaf on 1 February 2014 (2 pages)
13 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 January 2014Registered office address changed from , 508 London Road, Thornton Heath, Surrey, CR7 7HQ on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 508 London Road Thornton Heath Surrey CR7 7HQ on 29 January 2014 (1 page)
29 January 2014Registered office address changed from , 508 London Road, Thornton Heath, Surrey, CR7 7HQ on 29 January 2014 (1 page)
2 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 September 2011Director's details changed for Mr Marwan Saad-Ed-Din Khalaf on 18 July 2011 (2 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
26 September 2011Director's details changed for Mr Marwan Saad-Ed-Din Khalaf on 18 July 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Director's details changed for Mr Marwan Saad-Ed-Din Khalaf on 3 September 2010 (2 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Marwan Saad-Ed-Din Khalaf on 3 September 2010 (2 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 September 2010Appointment of Mr Yousef Omar Marwan Khalaf as a director (2 pages)
30 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 September 2010Appointment of Mr Yousef Omar Marwan Khalaf as a director (2 pages)
30 September 2010Director's details changed for Mr Marwan Saad-Ed-Din Khalaf on 3 September 2010 (2 pages)
26 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 September 2009Return made up to 03/09/09; full list of members (3 pages)
26 September 2009Return made up to 03/09/09; full list of members (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 September 2008Return made up to 03/09/08; full list of members (3 pages)
19 September 2008Return made up to 03/09/08; full list of members (3 pages)
22 May 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
22 May 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
24 October 2007Return made up to 03/09/07; full list of members (2 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 03/09/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 October 2006Return made up to 03/09/06; full list of members (2 pages)
25 October 2006Return made up to 03/09/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 September 2005Return made up to 03/09/05; full list of members (2 pages)
20 September 2005Return made up to 03/09/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 September 2004Return made up to 03/09/04; full list of members (6 pages)
14 September 2004Return made up to 03/09/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 October 2003Return made up to 03/09/03; full list of members (6 pages)
9 October 2003Return made up to 03/09/03; full list of members (6 pages)
31 March 2003Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2002Secretary resigned;director resigned (1 page)
2 December 2002Secretary resigned;director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Director resigned (1 page)
3 September 2002Incorporation (14 pages)
3 September 2002Incorporation (14 pages)