About

Registered Number: 05092190
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2015 (9 years and 3 months ago)
Registered Address: CBA, 39 Castle Street, Leicester, LE1 5WN

 

Based in Leicester, Independent Optical Ltd was founded on 02 April 2004. The current directors of the organisation are listed as Khaliq, Nawid, Chaudhri, Salma, Chaudhri, Salma, Khaliq, Yaseen, Maju, Mohamed Jawed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHALIQ, Nawid 02 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHRI, Salma 07 August 2006 11 June 2010 1
CHAUDHRI, Salma 01 July 2006 30 October 2006 1
KHALIQ, Yaseen 16 June 2006 06 July 2006 1
MAJU, Mohamed Jawed 02 April 2004 01 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2015
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 October 2014
4.68 - Liquidator's statement of receipts and payments 30 June 2014
4.68 - Liquidator's statement of receipts and payments 17 June 2013
RESOLUTIONS - N/A 06 June 2012
4.20 - N/A 06 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2012
AD01 - Change of registered office address 27 April 2012
DISS16(SOAS) - N/A 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 12 July 2010
AP04 - Appointment of corporate secretary 11 July 2010
CH01 - Change of particulars for director 11 July 2010
TM02 - Termination of appointment of secretary 11 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 25 August 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
AA - Annual Accounts 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 06 March 2008
395 - Particulars of a mortgage or charge 28 June 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 13 February 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 22 May 2006
AA - Annual Accounts 24 January 2006
225 - Change of Accounting Reference Date 21 September 2005
363a - Annual Return 03 August 2005
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.