Company NameOptimum Maintenance Limited
Company StatusDissolved
Company Number04575386
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date28 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Sheila Ferguson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(2 days after company formation)
Appointment Duration13 years, 1 month (closed 28 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NamePhilip John Cushion
NationalityBritish
StatusResigned
Appointed30 October 2002(2 days after company formation)
Appointment Duration8 years, 9 months (resigned 15 August 2011)
RoleCompany Director
Correspondence Address29 Brambletye Park Road
Redhill
Surrey
RH1 6JA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

985 at £1Sheila Ferguson
98.50%
Ordinary
10 at £1Margaret Ferguson & John Andrew Ferguson
1.00%
Ordinary
5 at £1Joseph Benjamin Phillips
0.50%
Ordinary

Financials

Year2014
Net Worth-£59,963
Cash£14,946
Current Liabilities£201,627

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 November 2015Final Gazette dissolved following liquidation (1 page)
28 August 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
28 August 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
18 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (17 pages)
18 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (17 pages)
18 June 2015Liquidators statement of receipts and payments to 12 April 2015 (17 pages)
18 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (11 pages)
18 June 2014Liquidators' statement of receipts and payments to 12 April 2014 (11 pages)
18 June 2014Liquidators statement of receipts and payments to 12 April 2014 (11 pages)
18 June 2013Liquidators statement of receipts and payments to 12 April 2013 (11 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (11 pages)
18 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (11 pages)
11 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 April 2012Statement of affairs with form 4.19 (8 pages)
24 April 2012Statement of affairs with form 4.19 (8 pages)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Appointment of a voluntary liquidator (1 page)
19 March 2012Registered office address changed from Unit 3 Lynwood Gate 2 Trowers Way Redhill Surrey RH1 2LH on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Unit 3 Lynwood Gate 2 Trowers Way Redhill Surrey RH1 2LH on 19 March 2012 (1 page)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 1,000
(4 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 1,000
(4 pages)
31 August 2011Termination of appointment of Philip Cushion as a secretary (1 page)
31 August 2011Termination of appointment of Philip Cushion as a secretary (1 page)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sheila Ferguson on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Sheila Ferguson on 11 January 2010 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 November 2008Return made up to 28/10/08; full list of members (4 pages)
11 November 2008Return made up to 28/10/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 February 2008Return made up to 28/10/07; full list of members (6 pages)
21 February 2008Return made up to 28/10/07; full list of members (6 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 January 2007Return made up to 28/10/06; no change of members (6 pages)
29 January 2007Return made up to 28/10/06; no change of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 May 2006Return made up to 28/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/06
(6 pages)
26 May 2006Return made up to 28/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/06
(6 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
28 November 2003Return made up to 28/10/03; full list of members (7 pages)
28 November 2003Return made up to 28/10/03; full list of members (7 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 152-160 city road london EC1V 2NX (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 152-160 city road london EC1V 2NX (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
28 October 2002Incorporation (9 pages)
28 October 2002Incorporation (9 pages)