Camber
Rye
East Sussex
TN31 7SJ
Secretary Name | Simone Panayi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 07 April 2021) |
Role | Company Director |
Correspondence Address | Optimus Tfm 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Paul Panayi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 24 Amberley Road Buckhurst Hill Essex IG9 5QW |
Secretary Name | Mr Malcolm James Pearcey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Goldney Road Camberley Surrey GU15 1EZ |
Director Name | Ms Patricia Anne Dance |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2007) |
Role | Officer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harrington Crescent North Stifford Grays Essex RM16 5UY |
Director Name | Sean Packman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2007) |
Role | Mortgage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pickering Place Guildford Surrey GU2 8AH |
Secretary Name | Sean Packman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2007) |
Role | Mortgage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pickering Place Guildford Surrey GU2 8AH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | optimuswealth.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6442222 |
Telephone region | Unknown |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Paul Panayi 60.00% Ordinary |
---|---|
40 at £1 | Simone Panayi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,915 |
Current Liabilities | £62,420 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 September 2020 | Liquidators' statement of receipts and payments to 7 July 2020 (10 pages) |
23 July 2019 | Registered office address changed from 200 Aldersgate London EC1A 4HD to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 23 July 2019 (2 pages) |
22 July 2019 | Resolutions
|
22 July 2019 | Declaration of solvency (4 pages) |
22 July 2019 | Appointment of a voluntary liquidator (3 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
29 March 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
29 March 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Director's details changed for Mr Paul Panayi on 1 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Paul Panayi on 1 July 2016 (2 pages) |
20 July 2016 | Secretary's details changed for Simone Panayi on 1 July 2016 (1 page) |
20 July 2016 | Secretary's details changed for Simone Panayi on 1 July 2016 (1 page) |
21 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Registered office address changed from 125 Wood Street London London EC2V 7AN United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 125 Wood Street London London EC2V 7AN United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 125 Wood Street London London EC2V 7AN United Kingdom on 4 December 2012 (1 page) |
26 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Registered office address changed from 150 Minories London EC3N 1LS on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 150 Minories London EC3N 1LS on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 150 Minories London EC3N 1LS on 6 October 2011 (1 page) |
26 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Paul Panayi on 10 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Paul Panayi on 10 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/03/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Return made up to 10/03/08; full list of members (5 pages) |
23 July 2008 | Return made up to 10/03/08; full list of members (5 pages) |
22 July 2008 | Director's change of particulars / paul panayi / 10/03/2008 (1 page) |
22 July 2008 | Director's change of particulars / paul panayi / 10/03/2008 (1 page) |
22 July 2008 | Secretary's change of particulars / simone panayi / 10/03/2008 (1 page) |
22 July 2008 | Secretary's change of particulars / simone panayi / 10/03/2008 (1 page) |
10 April 2008 | Memorandum and Articles of Association (13 pages) |
10 April 2008 | Memorandum and Articles of Association (13 pages) |
2 April 2008 | Company name changed howard & co (mortgages) LIMITED\certificate issued on 07/04/08 (2 pages) |
2 April 2008 | Company name changed howard & co (mortgages) LIMITED\certificate issued on 07/04/08 (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Secretary resigned;director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Secretary resigned;director resigned (1 page) |
25 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 10/03/07; full list of members (8 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 2 finch lane london EC3V 3NA (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 2 finch lane london EC3V 3NA (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 10/03/06; full list of members (8 pages) |
14 July 2006 | Return made up to 10/03/06; full list of members (8 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 21 goldney road camberley GU15 1EZ (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 21 goldney road camberley GU15 1EZ (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 March 2005 | Return made up to 10/03/05; full list of members (4 pages) |
11 March 2005 | Return made up to 10/03/05; full list of members (4 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
13 December 2004 | Company name changed panayi LTD\certificate issued on 11/12/04 (2 pages) |
13 December 2004 | Company name changed panayi LTD\certificate issued on 11/12/04 (2 pages) |
21 April 2004 | Ad 10/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 April 2004 | Ad 10/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Incorporation (13 pages) |
10 March 2004 | Incorporation (13 pages) |