Company NameNew London Optical Co. Limited
Company StatusDissolved
Company Number07315811
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Secretary NameMrs Susan Anne Reed
StatusClosed
Appointed30 June 2011(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressWhents Cottage Birchwood Road
Cock Clarks
Essex
CM3 6RF
Director NameMrs Susan Anne Reed
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(5 years after company formation)
Appointment Duration1 year, 3 months (closed 01 November 2016)
RoleVeterinary Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressWhents Cottage Birchwood Road
Cock Clarks
Essex
CM3 6RF
Director NameMrs Susan Anne Reed
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBicknacre Grange Grange Avenue
Mayland
Chelmsford
Essex
CM3 6BG
Director NameMr Martyn Paul Reed
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhents Cottage Birchwood Road
Cock Clarks
Essex
CM3 6RF

Contact

Websitewww.blinkopticianschelmsford.com

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£180,844
Cash£9,253
Current Liabilities£271,251

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
29 July 2016Application to strike the company off the register (3 pages)
29 July 2016Application to strike the company off the register (3 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
20 July 2015Termination of appointment of Martyn Paul Reed as a director on 17 July 2015 (1 page)
20 July 2015Appointment of Mrs Susan Anne Reed as a director on 17 July 2015 (2 pages)
20 July 2015Termination of appointment of Martyn Paul Reed as a director on 17 July 2015 (1 page)
20 July 2015Appointment of Mrs Susan Anne Reed as a director on 17 July 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 November 2011Director's details changed for Mr Martyn Paul Reed on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mrs Susan Anne Reed on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Martyn Paul Reed on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mrs Susan Anne Reed on 23 November 2011 (2 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
3 August 2011Appointment of Mrs Susan Anne Reed as a secretary (2 pages)
3 August 2011Termination of appointment of Susan Reed as a director (1 page)
3 August 2011Termination of appointment of Susan Reed as a director (1 page)
3 August 2011Appointment of Mrs Susan Anne Reed as a secretary (2 pages)
15 July 2010Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
15 July 2010Current accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)