Company NameO.E.M.(Finance)Limited
Company StatusDissolved
Company Number00601838
CategoryPrivate Limited Company
Incorporation Date31 March 1958(66 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Patrick Byrne Noonan
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusClosed
Appointed30 January 1992(33 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMaistir Gaoithe
Cill Airne
Co Kerry
Republic Of Ireland
Irish
Director NameBrian Steven Schneider
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(35 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address50 Regents Park Road
London
NW1 7SX
Secretary NameBrian Steven Schneider
NationalityBritish
StatusClosed
Appointed29 February 1996(37 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 27 August 2002)
RoleSecretary
Correspondence Address50 Regents Park Road
London
NW1 7SX
Director NameRobert Ian Gilchrist
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wells Close
Plumpton Green
East Sussex
BN7 3DA
Director NameMr Douglas George Hawkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 August 1991(33 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 January 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlehouse Farm
Bodle Street
Hailsham
East Sussex
BN27 4UB
Secretary NameMr Ian Edward Stewart May
NationalityBritish
StatusResigned
Appointed23 August 1991(33 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherwell 60a Leybourne Park
Kew Gardens
Richmond
Surrey
TW9 3HA

Location

Registered Address14-18 Ham Yard
London
W1D 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,390

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
31 January 2002Full accounts made up to 30 June 2001 (6 pages)
4 September 2001Return made up to 23/08/01; full list of members (6 pages)
13 February 2001Registered office changed on 13/02/01 from: 2-5 stedham place london WC1A 1HU (1 page)
1 February 2001Full accounts made up to 30 June 2000 (6 pages)
4 September 2000Return made up to 23/08/00; full list of members (6 pages)
25 January 2000Full accounts made up to 30 June 1999 (6 pages)
2 September 1999Return made up to 23/08/99; full list of members (8 pages)
4 March 1999Full accounts made up to 30 June 1998 (2 pages)
1 September 1998Return made up to 23/08/98; full list of members (8 pages)
20 November 1997Full accounts made up to 30 June 1997 (2 pages)
17 January 1997Full accounts made up to 30 June 1996 (2 pages)
13 September 1996Return made up to 23/08/96; full list of members (8 pages)
4 June 1996Full accounts made up to 30 June 1995 (4 pages)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
27 September 1995Return made up to 23/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)