Company NameOptical Cable Plast Limited
Company StatusDissolved
Company Number05951567
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Claudio Gabriele Belforte
Date of BirthJuly 1952 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed23 May 2007(7 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2013)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Esprit Court
21 Brune Street
London
E1 7ND
Director NameEdwardson Parker Associates Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence AddressNew Premier House 3rd Floor 150 Southampton Row
Bloomsbury
London
WC1B 5AL
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

5k at £1Brittannia International Corp.
50.00%
Ordinary
5k at £1Goldtech Financial Corp.
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,347
Cash£2,906
Current Liabilities£14,076

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2012Auditor's resignation (1 page)
8 October 2012Auditor's resignation (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2012Termination of appointment of P & T Secretaries Limited as a secretary on 14 June 2012 (1 page)
14 June 2012Termination of appointment of Edwardson Parker Associates Limited as a director on 14 June 2012 (1 page)
14 June 2012Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
14 June 2012Termination of appointment of Edwardson Parker Associates Limited as a director (1 page)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 10,000
(5 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 10,000
(5 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (4 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (4 pages)
12 October 2010Director's details changed for Edwardson Parker Associates Limited on 29 September 2010 (2 pages)
12 October 2010Director's details changed for Edwardson Parker Associates Limited on 29 September 2010 (2 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Claudio Gabriele Belforte on 14 May 2010 (3 pages)
1 October 2010Director's details changed for Claudio Gabriele Belforte on 14 May 2010 (3 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (4 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (4 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
15 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
30 June 2009Director's Change of Particulars / claudio gabriele belforte / 29/06/2009 / Middle Name/s was: , now: gabriele; Surname was: gabriele belforte, now: belforte; HouseName/Number was: , now: .; Street was: basement flat, now: 32 alderney street; Area was: 54 belgrave road, now: ; Post Code was: SW1V 2DA, now: SW1V 4EU (2 pages)
30 June 2009Director's change of particulars / claudio gabriele belforte / 29/06/2009 (2 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (4 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (4 pages)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 30 September 2007 (4 pages)
17 April 2008Accounts for a small company made up to 30 September 2007 (4 pages)
2 November 2007Ad 02/11/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 November 2007Ad 02/11/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 2007Return made up to 29/09/07; full list of members (3 pages)
8 October 2007Return made up to 29/09/07; full list of members (3 pages)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
27 November 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 November 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 September 2006Incorporation (18 pages)