Company NameToptima Limited
Company StatusDissolved
Company Number06610767
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alexander Trager-Lewis
NationalityBritish
StatusClosed
Appointed12 June 2008(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 The Squirrels
Bushey
Hertfordshire
WD23 4RT
Director NameOfra Hibshoosh
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed03 July 2009(1 year after company formation)
Appointment Duration4 years, 1 month (closed 06 August 2013)
RoleConsultant
Country of ResidenceIsrael
Correspondence Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameJacob Tsarfaty
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIsrael
StatusResigned
Appointed12 June 2008(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 04 July 2009)
RoleAdvocate
Correspondence Address2 Pal-Yam
Haifa
33095
Israel
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chelminster Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Application to strike the company off the register (3 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(3 pages)
26 June 2012Director's details changed for Ofra Hibshoosh on 26 June 2012 (2 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(3 pages)
26 June 2012Director's details changed for Ofra Hibshoosh on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from The Officers of Ch Hausmann + Co 5 De Walden Court 85-89 New Cavendish Street London W1W 6XD on 26 June 2012 (1 page)
26 June 2012Registered office address changed from the Officers of Ch Hausmann + Co 5 De Walden Court 85-89 New Cavendish Street London W1W 6XD on 26 June 2012 (1 page)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(3 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 December 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
28 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
28 July 2011Director's details changed for Ofra Hibshoosh on 8 June 2011 (3 pages)
28 July 2011Director's details changed for Ofra Hibshoosh on 8 June 2011 (3 pages)
28 July 2011Director's details changed for Ofra Hibshoosh on 8 June 2011 (3 pages)
28 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 4 June 2010 (14 pages)
28 June 2010Annual return made up to 4 June 2010 (14 pages)
28 June 2010Annual return made up to 4 June 2010 (14 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 August 2009Return made up to 04/06/09; full list of members (5 pages)
18 August 2009Return made up to 04/06/09; full list of members (5 pages)
13 August 2009Appointment Terminated Director jacob tsarfaty (1 page)
13 August 2009Appointment terminated director jacob tsarfaty (1 page)
22 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
22 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
14 July 2009Director appointed ofra hibshoosh (2 pages)
14 July 2009Director appointed ofra hibshoosh (2 pages)
8 August 2008Registered office changed on 08/08/2008 from 31 corsham street london N1 6DR (1 page)
8 August 2008Director appointed jacob tsarfaty (2 pages)
8 August 2008Director appointed jacob tsarfaty (2 pages)
8 August 2008Secretary appointed alexander trager-lewis (2 pages)
8 August 2008Secretary appointed alexander trager-lewis (2 pages)
8 August 2008Registered office changed on 08/08/2008 from 31 corsham street london N1 6DR (1 page)
7 August 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
7 August 2008Appointment Terminated Secretary l & a secretarial LIMITED (1 page)
7 August 2008Appointment terminated director l & a registrars LIMITED (1 page)
7 August 2008Appointment Terminated Director l & a registrars LIMITED (1 page)
4 June 2008Incorporation (17 pages)
4 June 2008Incorporation (17 pages)