Company NameOmni International Limited
Company StatusDissolved
Company Number04634420
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Robert William Morris
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bartel Close
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LX
Director NameJoseph Dan Beiny
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 08 May 2007)
RoleConsultant
Correspondence AddressFlat 208 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Director NameMr Robert Joseph Knowles
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPippin Cottage Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DR
Director NameMichael George Dewsnap
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 12 February 2004)
RoleDirector Offshore Consultancy
Correspondence AddressVale House
Main Street, Scarcliffe
Chesterfield
Derbyshire
S44 6TD
Director NameMr Nicholas Michael Salisbury
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 09 February 2004)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address56 Rotherwick Road
London
NW11 7DB
Director NameMartin Richard Triggs
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 12 February 2004)
RoleTrust And Pension Advisor
Correspondence AddressThornby Armstrong Road
Brockenhurst
Hampshire
SO42 7TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChequers, Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 13/01/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 July 2005Director resigned (1 page)
11 March 2005Return made up to 13/01/05; full list of members (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
14 October 2004Full accounts made up to 31 December 2003 (7 pages)
11 March 2004Ad 31/12/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Return made up to 13/01/04; full list of members (8 pages)
14 May 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
23 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (17 pages)