Company NameOptions (UK) Limited
Company StatusDissolved
Company Number05163680
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Shahram Momtaz
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Galloway Lane
Pudsey
West Yorkshire
LS28 7UG
Secretary NameMr Shahram Momtaz
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Galloway Lane
Pudsey
West Yorkshire
LS28 7UG
Director NameShabnam Momtaz
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Galloway Lane
Pudsey
West Yorkshire
LS28 7UG
Director NameShahzadeh Momtaz
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Galloway Lane
Pudsey
West Yorkshire
LS28 7UG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

100 at £1Shahram Momtaz
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,090
Cash£240
Current Liabilities£59,005

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
8 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2013Statement of affairs with form 4.19 (5 pages)
30 May 2013Appointment of a voluntary liquidator (1 page)
30 May 2013Statement of affairs with form 4.19 (5 pages)
16 May 2013Registered office address changed from Unit 14 Evans Business Centre Armley Road Leeds LS12 2EP United Kingdom on 16 May 2013 (2 pages)
16 May 2013Registered office address changed from Unit 14 Evans Business Centre Armley Road Leeds LS12 2EP United Kingdom on 16 May 2013 (2 pages)
2 August 2012Registered office address changed from 36 Teall Street Wakefield West Yorkshire WF1 1QF England on 2 August 2012 (1 page)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(4 pages)
2 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(4 pages)
2 August 2012Registered office address changed from 36 Teall Street Wakefield West Yorkshire WF1 1QF England on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 36 Teall Street Wakefield West Yorkshire WF1 1QF England on 2 August 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 January 2011Termination of appointment of Shabnam Momtaz as a director (1 page)
21 January 2011Termination of appointment of Shabnam Momtaz as a director (1 page)
29 July 2010Director's details changed for Shabnam Momtaz on 25 June 2010 (2 pages)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Shabnam Momtaz on 25 June 2010 (2 pages)
29 July 2010Director's details changed for Shahram Momtaz on 25 June 2010 (2 pages)
29 July 2010Director's details changed for Shahram Momtaz on 25 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Return made up to 25/06/09; full list of members (4 pages)
16 July 2009Return made up to 25/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 25/06/08; full list of members (4 pages)
1 July 2008Return made up to 25/06/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from 15 burton arcade leeds west yorkshire LS1 6HQ (1 page)
30 June 2008Appointment terminated director shahzadeh momtaz (1 page)
30 June 2008Appointment terminated director shahzadeh momtaz (1 page)
30 June 2008Registered office changed on 30/06/2008 from 15 burton arcade leeds west yorkshire LS1 6HQ (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 July 2007Return made up to 25/06/07; full list of members (7 pages)
27 July 2007Return made up to 25/06/07; full list of members (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 25/06/06; full list of members (7 pages)
18 July 2006Return made up to 25/06/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2005Return made up to 25/06/05; full list of members (7 pages)
13 July 2005Return made up to 25/06/05; full list of members (7 pages)
9 July 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
25 June 2004Incorporation (11 pages)
25 June 2004Incorporation (11 pages)