Company NameT.T & M. Optimizer Ltd
Company StatusDissolved
Company Number06104237
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Youcef Berrabah
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address30 Avenue Du President Kennedy
Paris
75016
Secretary NameAmedia Limited (Corporation)
StatusClosed
Appointed14 February 2007(same day as company formation)
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ

Location

Registered AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Youcef Berrabah
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 June 2017Registered office address changed from 2nd Floor 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 17 June 2017 (1 page)
17 June 2017Registered office address changed from 2nd Floor 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 17 June 2017 (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 June 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
16 June 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 June 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Amedia Limited on 20 October 2009 (1 page)
10 May 2010Director's details changed for Youcef Berrabah on 20 October 2009 (2 pages)
10 May 2010Director's details changed for Youcef Berrabah on 20 October 2009 (2 pages)
10 May 2010Secretary's details changed for Amedia Limited on 20 October 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 May 2009Registered office changed on 15/05/2009 from 27 old gloucester street london WC1N3XX (1 page)
15 May 2009Secretary's change of particulars / amedia LIMITED / 15/05/2009 (1 page)
15 May 2009Secretary's change of particulars / amedia LIMITED / 15/05/2009 (1 page)
15 May 2009Return made up to 14/02/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from 27 old gloucester street london WC1N3XX (1 page)
15 May 2009Return made up to 14/02/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 February 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
10 September 2008Return made up to 14/02/08; full list of members (3 pages)
10 September 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2007Incorporation (14 pages)
14 February 2007Incorporation (14 pages)