Company NameOpt1Mize Limited
Company StatusDissolved
Company Number08309384
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)
Dissolution Date10 March 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kashaf Bashir
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 13 Salisbury House
2 Buddle Street
Wallsend
Tyne & Wear
NE28 6EH
Director NameAbdelkader Allam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSuite 13 Salisbury House
2 Buddle Street
Wallsend
Tyne & Wear
NE28 6EH

Location

Registered AddressSuite 13 Salisbury House
2 Buddle Street
Wallsend
Tyne And Wear
NE28 6EH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

1.2k at £1Kashaf Bashir
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 5 March 2014 (1 page)
5 March 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,200
(3 pages)
5 March 2014Registered office address changed from Suite 13 Salisbury House 2 Buddle Street Wallsend Tyne and Wear NE28 6EH England on 5 March 2014 (1 page)
5 March 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,200
(3 pages)
5 March 2014Registered office address changed from Suite 13 Salisbury House 2 Buddle Street Wallsend Tyne and Wear NE28 6EH England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Suite 13 Salisbury House 2 Buddle Street Wallsend Tyne and Wear NE28 6EH England on 5 March 2014 (1 page)
4 December 2012Termination of appointment of Abdelkader Allam as a director on 27 November 2012 (1 page)
4 December 2012Termination of appointment of Abdelkader Allam as a director on 27 November 2012 (1 page)
27 November 2012Incorporation (37 pages)
27 November 2012Incorporation (37 pages)