Company NameS&R Optics Ltd
Company StatusDissolved
Company Number07799521
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adil Razzaq
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address7 Swanton Close
Newcastle Upon Tyne
Tyne & Wear
NE5 4SL
Director NameMr Mark Storey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleOptical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address61 High Street West
Sunderland
SR1 3DP
Director NameMr Bilal Ali Aziz
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address61 High Street West
Sunderland
SR1 3DP

Location

Registered Address7 Swanton Close
Newcastle Upon Tyne
Tyne & Wear
NE5 4SL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside

Shareholders

50 at £1Mr Adil Razzaq
50.00%
Ordinary
50 at £1Mr Mark Storey
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 October 2013Registered office address changed from 61 High Street West Sunderland SR1 3DP United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 61 High Street West Sunderland SR1 3DP United Kingdom on 30 October 2013 (1 page)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Termination of appointment of Bilal Aziz as a director (1 page)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Termination of appointment of Bilal Aziz as a director (1 page)
19 September 2013Termination of appointment of Mark Storey as a director (1 page)
19 September 2013Termination of appointment of Mark Storey as a director (1 page)
30 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
28 November 2012Director's details changed for Mr Adil Razzaq on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Adil Razzaq on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Bilal Aziz on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Bilal Aziz on 28 November 2012 (2 pages)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Mr Mark Storey on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from the Glasses Factory Unit 37, Upper Level the Precinct Blaydon NE21 5BT United Kingdom on 28 November 2012 (1 page)
28 November 2012Director's details changed for Mr Mark Storey on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from the Glasses Factory Unit 37, Upper Level the Precinct Blaydon NE21 5BT United Kingdom on 28 November 2012 (1 page)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 October 2011Incorporation (17 pages)
6 October 2011Incorporation (17 pages)