About

Registered Number: 06627047
Date of Incorporation: 23/06/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 3 months ago)
Registered Address: 31 Heigham Road, London, E6 2JL,

 

Having been setup in 2008, Optimum Utilities Ltd has its registered office in London, it's status at Companies House is "Dissolved". The organisation has 3 directors listed as Dronavalli, Kranthi, Noreen, Humaira, Mehmood, Khalid. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRONAVALLI, Kranthi 31 July 2012 - 1
MEHMOOD, Khalid 24 November 2008 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
NOREEN, Humaira 23 June 2008 15 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
COCOMP - Order to wind up 28 November 2013
DISS16(SOAS) - N/A 25 September 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
DISS16(SOAS) - N/A 28 November 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 13 April 2012
AD01 - Change of registered office address 29 September 2011
AR01 - Annual Return 18 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 09 February 2010
AA01 - Change of accounting reference date 09 February 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
287 - Change in situation or address of Registered Office 01 June 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.