Company NameGlobal Optimax Ltd
Company StatusDissolved
Company Number04906178
CategoryPrivate Limited Company
Incorporation Date21 September 2003(20 years, 8 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Water Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PY
Director NameJaysan Appadu
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2009(6 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameCompany Names UK Limited (Corporation)
Date of BirthMarch 1999 (Born 25 years ago)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed21 September 2003(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2004(10 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 20 April 2016)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 21 September 2009)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address6 Thornes Office Park
Monckton Road
Wakefield
West Yorkshire
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Formacompany Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Second filing of Confirmation Statement dated 03/10/2016 (8 pages)
10 November 2016Second filing of Confirmation Statement dated 03/10/2016 (8 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control was registered on 10/11/2016.
(7 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control was registered on 10/11/2016.
(7 pages)
21 April 2016Appointment of Mr Stuart Ralph Poppleton as a director on 20 April 2016 (2 pages)
21 April 2016Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Uk Company Secretaries Limited as a secretary on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Maureen Anne Caveley as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Maureen Anne Caveley as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Uk Company Secretaries Limited as a secretary on 20 April 2016 (1 page)
21 April 2016Appointment of Mr Stuart Ralph Poppleton as a director on 20 April 2016 (2 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 6 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 21 April 2016 (1 page)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
14 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
22 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Uk Company Secretaries Limited on 21 September 2010 (2 pages)
28 September 2010Secretary's details changed for Uk Company Secretaries Limited on 21 September 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 September 2009Director appointed maureen anne caveley (1 page)
30 September 2009Return made up to 21/09/09; full list of members (3 pages)
30 September 2009Appointment terminated director uk incorporations LIMITED (1 page)
30 September 2009Appointment terminated director uk incorporations LIMITED (1 page)
30 September 2009Director appointed maureen anne caveley (1 page)
30 September 2009Return made up to 21/09/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 October 2008Return made up to 21/09/08; full list of members (3 pages)
7 October 2008Return made up to 21/09/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
1 October 2007Return made up to 21/09/07; full list of members (2 pages)
1 October 2007Return made up to 21/09/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
10 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
23 September 2005Return made up to 21/09/05; full list of members (2 pages)
23 September 2005Return made up to 21/09/05; full list of members (2 pages)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
7 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004New director appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: c/o eclips uk LTD 85 south street dorking surrey RH4 2LA (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Registered office changed on 27/08/04 from: c/o eclips uk LTD 85 south street dorking surrey RH4 2LA (1 page)
27 August 2004New secretary appointed (2 pages)
26 November 2003New director appointed (4 pages)
26 November 2003New director appointed (4 pages)
18 November 2003Registered office changed on 18/11/03 from: 48 rhodrons avenue chessington surrey KT9 1BA (1 page)
18 November 2003Registered office changed on 18/11/03 from: 48 rhodrons avenue chessington surrey KT9 1BA (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
21 September 2003Incorporation (12 pages)
21 September 2003Incorporation (12 pages)