Company NameOptima Construction & Development Limited
Company StatusDissolved
Company Number06535599
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Menachem Mendel Levy
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address117 Sunny Gardens Road
London
NW4 1SH
Secretary NameYael Tanya Levy
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address117 Sunny Gardens Road
London
NW4 1SH

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Menachem Mendel Levy
50.00%
Ordinary
500 at £1Yael Tanya Levy
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,055
Cash£6,295
Current Liabilities£95,027

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
6 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
23 December 2014Liquidators statement of receipts and payments to 7 November 2014 (12 pages)
23 December 2014Liquidators' statement of receipts and payments to 7 November 2014 (12 pages)
23 December 2014Liquidators' statement of receipts and payments to 7 November 2014 (12 pages)
23 December 2014Liquidators statement of receipts and payments to 7 November 2014 (12 pages)
22 November 2013Registered office address changed from 117 Sunny Gardens Road London NW4 1SH United Kingdom on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from 117 Sunny Gardens Road London NW4 1SH United Kingdom on 22 November 2013 (2 pages)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2013Statement of affairs with form 4.19 (4 pages)
19 November 2013Statement of affairs with form 4.19 (4 pages)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
1 September 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1,000
(4 pages)
1 September 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 1,000
(4 pages)
20 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 17/03/09; full list of members (3 pages)
14 May 2009Return made up to 17/03/09; full list of members (3 pages)
17 March 2008Incorporation (12 pages)
17 March 2008Incorporation (12 pages)