Company NameOptimum Spirit Limited
Company StatusDissolved
Company Number05292183
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameFirecondition Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWilliam James Clarke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(1 year, 7 months after company formation)
Appointment Duration4 years (closed 20 July 2010)
RoleFilm Distributor
Correspondence AddressFlat 2 5a Formosa Street
London
W9 1EE
Secretary NameMr Daniel Hayden Tubbs
NationalityBritish
StatusClosed
Appointed23 June 2006(1 year, 7 months after company formation)
Appointment Duration4 years (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPagehurst Cottage
Stepneyford Lane
Benenden
Kent
TN17 4BW
Director NameMr Robert Jonathan Callow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Constantine Road
Hampstead
London
NW3 2NG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address50 Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£59,501
Current Liabilities£59,501

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2009Termination of appointment of Robert Callow as a director (1 page)
17 December 2009Termination of appointment of Robert Callow as a director (1 page)
3 September 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Registered office changed on 23/03/2009 from 22 newman street london W1T 1PH (1 page)
23 March 2009Registered office changed on 23/03/2009 from 22 newman street london W1T 1PH (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Return made up to 30/11/07; full list of members (4 pages)
18 March 2009Return made up to 30/11/08; full list of members (4 pages)
18 March 2009Return made up to 30/11/08; full list of members (4 pages)
18 March 2009Return made up to 30/11/07; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 30/11/06; full list of members (7 pages)
20 February 2007Return made up to 30/11/06; full list of members (7 pages)
29 November 2006Accounts made up to 31 March 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 November 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
28 November 2006Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
22 November 2006Accounts made up to 30 November 2005 (1 page)
22 November 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
18 July 2006Registered office changed on 18/07/06 from: pagehurst cottage, stepneyford lane, benenden cranbrook kent TN17 4BW (1 page)
18 July 2006Registered office changed on 18/07/06 from: pagehurst cottage, stepneyford lane, benenden cranbrook kent TN17 4BW (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Ad 23/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Ad 23/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
23 June 2006Company name changed firecondition LTD\certificate issued on 23/06/06 (2 pages)
23 June 2006Company name changed firecondition LTD\certificate issued on 23/06/06 (2 pages)
18 April 2006Registered office changed on 18/04/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
18 April 2006Registered office changed on 18/04/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
19 November 2004Incorporation (13 pages)
19 November 2004Incorporation (13 pages)