Company NameOptoma Connect Limited
Company StatusDissolved
Company Number05689359
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameOptoma Protect Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlan Trevor Kempson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address1 Butchers Close
Vinager Hill, Alconbury Weston
Huntingdon
Cambridgeshire
PE28 4JE
Director NameMr Andrew John Seymour
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmesbury
Claverhambury Road Galley Hill
Waltham Abbey
Essex
EN9 2BL
Director NameHarpal Singh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Baden Road
Guildford
Surrey
GU2 9NZ
Secretary NameMr Andrew John Seymour
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmesbury
Claverhambury Road Galley Hill
Waltham Abbey
Essex
EN9 2BL
Director NameDavid Thomas Levey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2007)
RoleCompany Director
Correspondence Address16 North Park
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameMrs Melanie Jane Seymour
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmesbury Claverhambury Road
Galley Hill
Waltham Abbey
Essex
EN9 2BL
Secretary NameMrs Melanie Jane Seymour
NationalityBritish
StatusResigned
Appointed26 October 2006(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmesbury Claverhambury Road
Galley Hill
Waltham Abbey
Essex
EN9 2BL
Secretary NameNigel Ian Hodges
NationalityBritish
StatusResigned
Appointed08 January 2008(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressConnect House, Kingston Road
Leatherhead
Surrey
KT22 7LT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Turnover£10,270
Net Worth£6,609
Cash£5,257
Current Liabilities£2,583

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2009Appointment terminated secretary nigel hodges (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2008Appointment terminated director melanie seymour (1 page)
11 March 2008Appointment terminated director andrew seymour (1 page)
4 February 2008Registered office changed on 04/02/08 from: connect house kingston road leatherhead surrey KT22 7NT (1 page)
4 February 2008Location of register of members (1 page)
4 February 2008Return made up to 27/01/08; full list of members (3 pages)
4 February 2008Location of debenture register (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (3 pages)
18 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
31 August 2007Full accounts made up to 31 December 2006 (16 pages)
23 February 2007Return made up to 27/01/07; full list of members (7 pages)
22 November 2006New director appointed (3 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Ad 26/10/06--------- £ si 96@1=96 £ ic 4/100 (3 pages)
22 November 2006Director resigned (1 page)
22 November 2006New secretary appointed;new director appointed (1 page)
1 August 2006Company name changed optoma protect LIMITED\certificate issued on 01/08/06 (2 pages)
9 February 2006Registered office changed on 09/02/06 from: connect house, kingston road leatherhead surrey KT22 7NT (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 January 2006Incorporation (16 pages)