Company NameOptik Direct Limited
Company StatusDissolved
Company Number03632367
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameFormatcourt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Farooq Ahmad
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2002)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Secretary NameShahina Ahmad
NationalityBritish
StatusClosed
Appointed07 October 1998(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address10 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54 Scotswood Road
Newcastle Upon Tyne
NE4 7JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£21,808
Current Liabilities£21,501

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
24 October 2001Application for striking-off (2 pages)
24 October 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
23 August 2001Total exemption full accounts made up to 30 September 1999 (14 pages)
30 October 2000Return made up to 18/09/00; full list of members (6 pages)
14 October 1999Return made up to 16/09/99; full list of members (6 pages)
20 October 1998Memorandum and Articles of Association (9 pages)
15 October 1998Registered office changed on 15/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Company name changed formatcourt LIMITED\certificate issued on 16/10/98 (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
16 September 1998Incorporation (13 pages)