Company NameOptimum Property Maintenance Ltd
Company StatusDissolved
Company Number07941823
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Peter John Hart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Secretary NameMrs Elizabeth Susanna Morriss
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2014(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW

Contact

Websitegrainmarket.co.uk

Location

Registered AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Optimum Property Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,680
Cash£20,387
Current Liabilities£36,443

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
19 February 2020Application to strike the company off the register (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 November 2019Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages)
3 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
8 February 2019Confirmation statement made on 22 August 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Appointment of Mrs Elizabeth Susanna Morriss as a director on 22 August 2014 (2 pages)
22 August 2014Appointment of Mrs Elizabeth Susanna Morriss as a director on 22 August 2014 (2 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Secretary's details changed for Mrs Elizabeth Susanna Morriss on 8 February 2013 (1 page)
11 February 2013Director's details changed for Mr Mark Jason Crader on 8 February 2013 (2 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Peter John Hart on 8 February 2013 (2 pages)
11 February 2013Secretary's details changed for Mrs Elizabeth Susanna Morriss on 8 February 2013 (1 page)
11 February 2013Director's details changed for Mr Mark Jason Crader on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Peter John Hart on 8 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Peter John Hart on 8 February 2013 (2 pages)
11 February 2013Secretary's details changed for Mrs Elizabeth Susanna Morriss on 8 February 2013 (1 page)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Mark Jason Crader on 8 February 2013 (2 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
29 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
29 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
8 February 2012Incorporation (45 pages)
8 February 2012Incorporation (45 pages)