Company NameScher & Ward Opticians Limited
Company StatusDissolved
Company Number04679541
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Glen Ward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address23 Broad Strood
Loughton
Essex
IG10 2SB
Secretary NameMrs Susan Scher
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameMr Russell Scher
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence AddressHighfield 43 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£76,244
Cash£502
Current Liabilities£199,716

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
26 February 2008Return made up to 26/02/08; full list of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 April 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
11 April 2007Return made up to 26/02/07; full list of members (6 pages)
21 March 2007Director resigned (1 page)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 May 2006Return made up to 26/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
2 September 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
19 August 2005Registered office changed on 19/08/05 from: rex house 354 ballards lane london N12 0EG (1 page)
7 June 2005Return made up to 26/02/05; full list of members (8 pages)
6 March 2004Return made up to 26/02/04; full list of members (7 pages)
14 May 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003Secretary resigned (1 page)