Company NameSam Optima Limited
Company StatusDissolved
Company Number05024113
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdolfo De Alvarado
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address26 Mount Row
London
W1K 3SQ
Secretary NameMrs Fiona Barclay Hope
NationalityBritish
StatusClosed
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 55 Percy Road
London
W12 9PX
Director NameHon Robert William Hanson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Eaton Square
London
SW1W 9AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Mount Row
London
W1K 3SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (3 pages)
25 August 2010Application to strike the company off the register (3 pages)
3 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
3 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 July 2010Termination of appointment of Robert Hanson as a director (2 pages)
28 July 2010Termination of appointment of Robert Hanson as a director (2 pages)
5 March 2010Registered office address changed from C/O 4Th Floor 26 Mount Row London W1K 3SQ United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O 4Th Floor 26 Mount Row London W1K 3SQ United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O 4th Floor 26 Mount Row London W1K 3SQ United Kingdom on 5 March 2010 (1 page)
2 February 2010Director's details changed for Adolfo De Alvarado on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Adolfo De Alvarado on 15 January 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
(5 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
(5 pages)
2 February 2010Registered office address changed from 29 Lowndes Street London SW1X 9HX United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 29 Lowndes Street London SW1X 9HX United Kingdom on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 29 Lowndes Street London SW1X 9HX United Kingdom on 2 February 2010 (1 page)
6 January 2010Registered office address changed from 104a Park Street London W1K 6NG United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 104a Park Street London W1K 6NG United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 104a Park Street London W1K 6NG United Kingdom on 6 January 2010 (1 page)
21 August 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 August 2009Accounts made up to 31 January 2009 (2 pages)
6 July 2009Director's Change of Particulars / robert hanson / 06/07/2009 / HouseName/Number was: , now: 95; Street was: wilton lodge, now: eaton square; Area was: 15A wilton street, now: ; Post Code was: SW1X 7AQ, now: SW1W 9AQ (1 page)
6 July 2009Director's change of particulars / robert hanson / 06/07/2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 2 deanery street london W1K 1AU (1 page)
25 March 2009Registered office changed on 25/03/2009 from 2 deanery street london W1K 1AU (1 page)
13 February 2009Return made up to 23/01/09; full list of members (4 pages)
13 February 2009Return made up to 23/01/09; full list of members (4 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 December 2008Accounts made up to 31 January 2008 (1 page)
1 April 2008Return made up to 23/01/08; full list of members (4 pages)
1 April 2008Return made up to 23/01/08; full list of members (4 pages)
26 July 2007Accounts made up to 31 January 2007 (1 page)
26 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
14 February 2007Return made up to 23/01/07; full list of members (2 pages)
14 February 2007Return made up to 23/01/07; full list of members (2 pages)
6 December 2006Accounts made up to 31 January 2006 (5 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
17 February 2006Return made up to 23/01/06; full list of members (2 pages)
17 February 2006Return made up to 23/01/06; full list of members (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
21 November 2005Accounts made up to 31 January 2005 (5 pages)
9 February 2005Return made up to 23/01/05; full list of members (7 pages)
9 February 2005Return made up to 23/01/05; full list of members (7 pages)
14 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Incorporation (17 pages)
23 January 2004Incorporation (17 pages)
23 January 2004Secretary resigned (1 page)