Company NameOM88 Ltd
Company StatusDissolved
Company Number08067431
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)
Previous NamesDavrach Ltd and Liquid Eight Trading Company Ltd

Business Activity

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

Directors

Director NameMr Richard Gundle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr David Russell Greenbaum
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMrs Rachel Jane Gundle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Richard Gundle
50.00%
Ordinary
1 at £1Sidewalk Ventures LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
9 August 2018Confirmation statement made on 1 August 2018 with updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 August 2016Termination of appointment of David Russell Greenbaum as a director on 31 August 2015 (1 page)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Termination of appointment of David Russell Greenbaum as a director on 31 August 2015 (1 page)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
16 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
14 June 2013Company name changed liquid eight trading company LTD\certificate issued on 14/06/13
  • CONNOT ‐
(2 pages)
14 June 2013Company name changed liquid eight trading company LTD\certificate issued on 14/06/13
  • CONNOT ‐
(2 pages)
30 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-20
(1 page)
30 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-20
(1 page)
23 November 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
23 November 2012Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
2 August 2012Appointment of Mr Richard Gundle as a director (2 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Appointment of Mr Richard Gundle as a director (2 pages)
1 August 2012Termination of appointment of Rachel Gundle as a director (1 page)
1 August 2012Termination of appointment of Rachel Gundle as a director (1 page)
10 July 2012Change of name notice (2 pages)
10 July 2012Change of name notice (2 pages)
10 July 2012Company name changed davrach LTD\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
10 July 2012Company name changed davrach LTD\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
(2 pages)
22 May 2012Director's details changed for Mr David Green on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr David Green on 22 May 2012 (2 pages)
14 May 2012Incorporation (44 pages)
14 May 2012Incorporation (44 pages)