Dartford
DA2 6AQ
Director Name | Mr William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Director Name | Philippe Grosjean |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Chemin De Jaillet 20 1277 Borex Switzerland |
Director Name | Mr Peter George Short |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Compton Avenue Poole Dorset BH14 8PU |
Director Name | Robert Lee Gett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Milk Street 11th Floor Boston Ma 02108 United States |
Secretary Name | Robert Lee Gett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Milk Street 11th Floor Boston Ma 02108 United States |
Director Name | John Joseph Rogers Jnr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2009(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Singletary Way Hopkinton Massachusetts Ma01748 |
Director Name | Mr Kevin Ludford |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Emily Rose Demelo |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2015(7 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 05 March 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Jonathan Buffum Burleigh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2015(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Crooked Mile Road Darien Connecticut 06820 United States |
Director Name | Andrew Wesley Queen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2017) |
Role | Global Cfo |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Radius Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 2015) |
Correspondence Address | 11th Floor Whitefriars Lewis Mead Bristol BS1 2NT |
Website | optaros.com |
---|
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 January 2018 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to Acre House 11-15 William Road London NW1 3ER on 5 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to Acre House 11-15 William Road London NW1 3ER on 5 January 2018 (2 pages) |
28 December 2017 | Declaration of solvency (5 pages) |
28 December 2017 | Appointment of a voluntary liquidator (1 page) |
28 December 2017 | Resolutions
|
28 December 2017 | Appointment of a voluntary liquidator (1 page) |
28 December 2017 | Declaration of solvency (5 pages) |
28 December 2017 | Resolutions
|
31 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 October 2017 | Appointment of William Harry Iii as a director on 29 September 2017 (2 pages) |
25 October 2017 | Appointment of William Harry Iii as a director on 29 September 2017 (2 pages) |
24 October 2017 | Termination of appointment of Andrew Wesley Queen as a director on 29 September 2017 (1 page) |
24 October 2017 | Termination of appointment of Andrew Wesley Queen as a director on 29 September 2017 (1 page) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 March 2016 | Termination of appointment of Emily Rose Demelo as a director on 5 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Emily Rose Demelo as a director on 5 March 2016 (1 page) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 December 2015 | Appointment of Andrew Wesley Queen as a director on 22 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Robert Lee Gett as a secretary on 3 June 2015 (1 page) |
23 December 2015 | Termination of appointment of Robert Lee Gett as a secretary on 3 June 2015 (1 page) |
23 December 2015 | Appointment of Andrew Wesley Queen as a director on 22 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Robert Lee Gett as a secretary on 3 June 2015 (1 page) |
22 December 2015 | Termination of appointment of Jonathan Buffum Burleigh as a director on 30 November 2015 (1 page) |
22 December 2015 | Termination of appointment of Jonathan Buffum Burleigh as a director on 30 November 2015 (1 page) |
30 July 2015 | Appointment of Jonathan Buffum Burleigh as a director on 21 July 2015 (3 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 July 2015 | Appointment of Jonathan Buffum Burleigh as a director on 21 July 2015 (3 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 July 2015 | Termination of appointment of Robert Lee Gett as a director on 3 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Robert Lee Gett as a director on 3 June 2015 (2 pages) |
15 July 2015 | Appointment of Emily Rose Demelo as a director on 3 June 2015 (3 pages) |
15 July 2015 | Termination of appointment of Robert Lee Gett as a director on 3 June 2015 (2 pages) |
15 July 2015 | Appointment of Emily Rose Demelo as a director on 3 June 2015 (3 pages) |
15 July 2015 | Appointment of Emily Rose Demelo as a director on 3 June 2015 (3 pages) |
20 May 2015 | Appointment of Louise Bean as a secretary on 11 May 2015 (3 pages) |
20 May 2015 | Appointment of Louise Bean as a secretary on 11 May 2015 (3 pages) |
11 May 2015 | Termination of appointment of Radius Commercial Services Limited as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 3 Grosvenor Gardens London SW1W 0BD on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Radius Commercial Services Limited as a secretary on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 3 Grosvenor Gardens London SW1W 0BD on 11 May 2015 (1 page) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 May 2014 | Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page) |
8 May 2014 | Secretary's details changed for Nair Commercial Services Limited on 7 May 2014 (1 page) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
13 February 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2011 | Termination of appointment of Kevin Ludford as a director (1 page) |
3 October 2011 | Termination of appointment of Kevin Ludford as a director (1 page) |
21 March 2011 | Director's details changed for Robert Lee Gett on 21 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Robert Lee Gett on 21 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Robert Lee Gett on 21 March 2011 (2 pages) |
21 March 2011 | Secretary's details changed for Robert Lee Gett on 21 March 2011 (2 pages) |
2 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
2 March 2011 | Full accounts made up to 31 December 2009 (15 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Appointment of Kevin Ludford as a director (3 pages) |
14 December 2010 | Appointment of Kevin Ludford as a director (3 pages) |
14 December 2010 | Termination of appointment of John Rogers Jnr as a director (2 pages) |
14 December 2010 | Termination of appointment of John Rogers Jnr as a director (2 pages) |
4 June 2010 | Termination of appointment of Peter Short as a director (2 pages) |
4 June 2010 | Termination of appointment of Peter Short as a director (2 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Peter Short on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Robert Lee Gett on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Robert Lee Gett on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Peter Short on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Peter Short on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Robert Lee Gett on 1 October 2009 (2 pages) |
3 March 2010 | Appointment of Nair Commercial Services Limited as a secretary (3 pages) |
3 March 2010 | Appointment of Nair Commercial Services Limited as a secretary (3 pages) |
3 March 2010 | Registered office address changed from High Street Partners, Suite 407 83 Victoria Street London SW1H 0HW on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from High Street Partners, Suite 407 83 Victoria Street London SW1H 0HW on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from High Street Partners, Suite 407 83 Victoria Street London SW1H 0HW on 3 March 2010 (2 pages) |
9 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
9 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
25 January 2010 | Appointment of John Joseph Rogers Jnr as a director (3 pages) |
25 January 2010 | Appointment of John Joseph Rogers Jnr as a director (3 pages) |
9 January 2010 | Termination of appointment of Philippe Grosjean as a director (2 pages) |
9 January 2010 | Termination of appointment of Philippe Grosjean as a director (2 pages) |
20 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
8 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
8 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
20 February 2008 | Incorporation (18 pages) |
20 February 2008 | Incorporation (18 pages) |