Company NameOptimize10 Limited
Company StatusDissolved
Company Number04266713
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Farhad Firoozieh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
SS1 1BN
Director NameMrs Joanne Marien Firoozieh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(15 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend-On-Sea
SS1 1BN
Secretary NameJoanne Marien Firoozieh
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address95 The Broadway
Southend On Sea
Essex
SS1 3HQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitefiroozieh.com
Email address[email protected]
Telephone020 74195958
Telephone regionLondon

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Farhad Firoozieh
60.00%
Ordinary
400 at £1Joanne Marien Firoozieh
40.00%
Ordinary

Financials

Year2014
Net Worth£12,006
Cash£14,628
Current Liabilities£20,281

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
22 September 2022Application to strike the company off the register (1 page)
12 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
18 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
31 March 2020Change of details for Mr. Farhad Firoozieh as a person with significant control on 23 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Farhad Firoozieh on 23 March 2020 (2 pages)
31 March 2020Director's details changed for Mrs Joanne Marien Firoozieh on 23 March 2020 (2 pages)
18 November 2019Registered office address changed from 95 the Broadway Southend-on-Sea SS1 3HQ to Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN on 18 November 2019 (1 page)
21 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
4 October 2016Termination of appointment of Joanne Marien Firoozieh as a secretary on 3 October 2016 (1 page)
4 October 2016Appointment of Mrs Joanne Marien Firoozieh as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of Joanne Marien Firoozieh as a secretary on 3 October 2016 (1 page)
4 October 2016Appointment of Mrs Joanne Marien Firoozieh as a director on 3 October 2016 (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1,000
(4 pages)
17 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 August 2011Registered office address changed from 95 the Broadway Southend on Sea Essex SS1 3HQ on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 95 the Broadway Southend on Sea Essex SS1 3HQ on 10 August 2011 (1 page)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Company name changed ff connections LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
(2 pages)
15 March 2011Change of name notice (1 page)
15 March 2011Company name changed ff connections LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
(2 pages)
15 March 2011Change of name notice (1 page)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Farhad Firoozieh on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Farhad Firoozieh on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Farhad Firoozieh on 8 August 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
20 August 2008Return made up to 08/08/08; full list of members (3 pages)
20 August 2008Return made up to 08/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Return made up to 08/08/07; full list of members (6 pages)
7 September 2007Return made up to 08/08/07; full list of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Return made up to 08/08/06; full list of members (6 pages)
15 August 2006Return made up to 08/08/06; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 08/08/05; full list of members (6 pages)
16 August 2005Return made up to 08/08/05; full list of members (6 pages)
10 August 2004Return made up to 08/08/04; full list of members (6 pages)
10 August 2004Return made up to 08/08/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Ad 31/03/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
16 April 2004Ad 31/03/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 September 2003Return made up to 08/08/03; full list of members (6 pages)
2 September 2003Return made up to 08/08/03; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/02
(6 pages)
14 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/02
(6 pages)
30 April 2002Company name changed yalexico LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002Company name changed yalexico LIMITED\certificate issued on 30/04/02 (2 pages)
31 August 2001Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2001Ad 08/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
31 August 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
15 August 2001Registered office changed on 15/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
15 August 2001Secretary resigned (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (2 pages)
15 August 2001New secretary appointed (2 pages)
8 August 2001Incorporation (11 pages)
8 August 2001Incorporation (11 pages)