Company NameOptimax Sales & Marketing Limited
Company StatusDissolved
Company Number06648671
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Preeti Mawji
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (closed 17 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Chadbury Close
Lostock
Bolton
Lancashire
BL6 4JA
Director NamePreeti Samji
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Braeside Grove
Ladybridge
Bolton
BL3 4TY
Secretary NameChetan Mawji
NationalityBritish
StatusResigned
Appointed23 September 2008(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 2009)
RoleGeneral Manager
Correspondence Address5 Chadbury Close
Lostock
Bolton
Lancashire
BL6 4JA
Secretary NameFoerster Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence AddressFernhiills House Foerster Chambers
Todd Street
Bury
Manchester
BL9 5BJ

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at 1Preeti Mawji
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,885
Cash£5,060
Current Liabilities£287,914

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
17 July 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
1 April 2014Liquidators' statement of receipts and payments to 14 March 2014 (13 pages)
1 April 2014Liquidators statement of receipts and payments to 14 March 2014 (13 pages)
1 April 2014Liquidators' statement of receipts and payments to 14 March 2014 (13 pages)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
18 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (19 pages)
18 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (19 pages)
18 April 2013Liquidators statement of receipts and payments to 14 March 2013 (19 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
16 April 2012Liquidators' statement of receipts and payments to 14 March 2012 (14 pages)
16 April 2012Liquidators statement of receipts and payments to 14 March 2012 (14 pages)
16 April 2012Liquidators' statement of receipts and payments to 14 March 2012 (14 pages)
30 March 2011Statement of affairs with form 4.19 (9 pages)
30 March 2011Statement of affairs with form 4.19 (9 pages)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2011Appointment of a voluntary liquidator (1 page)
22 March 2011Appointment of a voluntary liquidator (1 page)
9 March 2011Registered office address changed from Optimax Sales and Marketing Limited Units G & H Industrial Estate Little Hulton Highfield Road Manchester Greater Manchester M38 9ST on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Optimax Sales and Marketing Limited Units G & H Industrial Estate Little Hulton Highfield Road Manchester Greater Manchester M38 9ST on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Optimax Sales and Marketing Limited Units G & H Industrial Estate Little Hulton Highfield Road Manchester Greater Manchester M38 9ST on 9 March 2011 (2 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1
(4 pages)
20 July 2010Director's details changed for Miss Preeti Mawji on 13 July 2010 (2 pages)
20 July 2010Director's details changed for Miss Preeti Mawji on 13 July 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Registered office address changed from Varsani House Carlton Street Bolton Lancashire BL2 1BT on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Varsani House Carlton Street Bolton Lancashire BL2 1BT on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Varsani House Carlton Street Bolton Lancashire BL2 1BT on 8 March 2010 (1 page)
20 July 2009Appointment terminated secretary chetan mawji (1 page)
20 July 2009Appointment terminated secretary chetan mawji (1 page)
16 July 2009Registered office changed on 16/07/2009 from wicks plastics varsani house carlton street bolton lancashire BL2 1BT (1 page)
16 July 2009Registered office changed on 16/07/2009 from wicks plastics varsani house carlton street bolton lancashire BL2 1BT (1 page)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
14 July 2009Return made up to 13/07/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from wicks plastics versani house carlton street bolton BL2 1BT united kingdom (1 page)
14 July 2009Registered office changed on 14/07/2009 from wicks plastics versani house carlton street bolton BL2 1BT united kingdom (1 page)
13 July 2009Director's change of particulars / preeti mawzi / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / preeti mawzi / 13/07/2009 (1 page)
3 October 2008Appointment terminated secretary foerster secretaries LIMITED (1 page)
3 October 2008Secretary appointed chetan mawji (2 pages)
3 October 2008Secretary appointed chetan mawji (2 pages)
3 October 2008Appointment terminated secretary foerster secretaries LIMITED (1 page)
6 August 2008Appointment terminated director preeti samji (1 page)
6 August 2008Director appointed preeti mawzi (2 pages)
6 August 2008Director appointed preeti mawzi (2 pages)
6 August 2008Appointment terminated director preeti samji (1 page)
16 July 2008Incorporation (16 pages)
16 July 2008Incorporation (16 pages)