Company NameCNC Optitec Limited
Company StatusDissolved
Company Number05047278
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date15 December 2020 (3 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 NameMr Giuliano Cortinovis
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed15 April 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 15 December 2020)
RoleBusinessman
Country of ResidenceArgentina
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameBridgefield Secretaries Limited (Corporation)
StatusClosed
Appointed15 April 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 15 December 2020)
Correspondence AddressSuite 102 Langdale House
11 Marshalsea Road
London
SE1 1EN
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameMrs Brinda Modely Rungen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityMauritian
StatusResigned
Appointed15 April 2015(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 April 2015)
RoleManager
Country of ResidenceMauritius
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£17,518
Cash£9,319
Current Liabilities£1,265

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
13 October 2016Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Termination of appointment of Brinda Modely Rungen as a director on 15 April 2015 (1 page)
23 June 2015Appointment of Mr Giuliano Cortinovis as a director on 15 April 2015 (2 pages)
28 April 2015Appointment of Mrs Brinda Modely Rungen as a director on 15 April 2015 (2 pages)
28 April 2015Registered office address changed from 6Th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 28 April 2015 (1 page)
28 April 2015Appointment of Bridgefield Secretaries Limited as a secretary on 15 April 2015 (2 pages)
15 April 2015Termination of appointment of Grosvenor Secretaries Limited as a secretary on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Michael Thomas Gordon as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Grosvenor Administration Limited as a director on 15 April 2015 (1 page)
8 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 June 2010Appointment of Michael Gordon as a director (2 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 February 2009Return made up to 17/02/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 February 2008Return made up to 17/02/08; full list of members (2 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 February 2007Return made up to 17/02/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: queens house 4TH floor 55-56 lincolns inn fields london WC2A 3LJ (1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 March 2006Return made up to 17/02/06; full list of members (6 pages)
12 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 February 2005Return made up to 17/02/05; full list of members (6 pages)
22 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
9 March 2004Memorandum and Articles of Association (8 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 February 2004New secretary appointed (2 pages)
17 February 2004Incorporation (12 pages)