Company NameOphtha Invest & Consulting Limited
Company StatusDissolved
Company Number05910817
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Faye Redmond
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 03 July 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKinglsey Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 03 July 2012)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Zoe Templar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHarpo S.A. (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence AddressSuite 13 First Floor
Oliaji Trade Centre, Francis Rachel Street
Victoria
Mahe
Republic Of Seychelles
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMaplevale International Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSecond Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Financials

Year2010
Net Worth£17,833
Cash£15,568
Current Liabilities£15,663

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Application to strike the company off the register (3 pages)
13 March 2012Application to strike the company off the register (3 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(4 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Termination of appointment of Zoe Templar as a director (1 page)
28 May 2010Termination of appointment of Zoe Templar as a director (1 page)
28 May 2010Appointment of Miss Faye Redmond as a director (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Appointment of Miss Faye Redmond as a director (2 pages)
8 December 2009Appointment of Miss Zoe Templar as a director (2 pages)
8 December 2009Appointment of Miss Zoe Templar as a director (2 pages)
7 December 2009Termination of appointment of Harpo S.A. as a director (1 page)
7 December 2009Termination of appointment of Harpo S.A. as a director (1 page)
7 December 2009Termination of appointment of Maplevale International Limited as a secretary (1 page)
7 December 2009Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 December 2009 (1 page)
7 December 2009Appointment of Kinglsey Secretaries Limited as a secretary (2 pages)
7 December 2009Termination of appointment of Maplevale International Limited as a secretary (1 page)
7 December 2009Appointment of Kinglsey Secretaries Limited as a secretary (2 pages)
7 December 2009Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 December 2009 (1 page)
2 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 1
(2 pages)
2 December 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 1
(2 pages)
18 September 2009Return made up to 18/08/09; full list of members (3 pages)
18 September 2009Return made up to 18/08/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2009Registered office changed on 23/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2009Registered office changed on 23/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 October 2008Return made up to 18/08/08; full list of members (3 pages)
7 October 2008Return made up to 18/08/08; full list of members (3 pages)
3 March 2008Director's change of particulars / harpo S.A. / 01/11/2007 (1 page)
3 March 2008Director's Change of Particulars / harpo S.A. / 01/11/2007 / HouseName/Number was: , now: suite 13; Street was: suite 21 22, maluaga, now: first floor oliaji trade centre; Area was: P.O. box 71, now: francis rachel street; Post Town was: alofi, niue, now: victoria; Region was: , now: mahe; Country was: luxembourg, now: republic of seychelles (1 page)
29 February 2008Return made up to 18/08/07; full list of members (3 pages)
29 February 2008Return made up to 18/08/07; full list of members (3 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006New director appointed (1 page)
18 August 2006Incorporation (6 pages)
18 August 2006Incorporation (6 pages)