Company NameOMFS Company 9 Limited
Company StatusDissolved
Company Number01158929
CategoryPrivate Limited Company
Incorporation Date1 February 1974(50 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameKing & Shaxson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed24 October 2001(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 03 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 03 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9b Oatlands Chase
Weybridge
Surrey
KT13 9RF
Director NameMr Antony Robin Walhouse Littleton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 January 1997)
RoleBill Broker
Country of ResidenceEngland
Correspondence AddressOld Walls
Hannington
Basingstoke
Hampshire
RG26 5UA
Director NameMr David Edward Mason
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleBill Broker
Country of ResidenceEngland
Correspondence Address2 Oakwood
Wallington
Surrey
SM6 0RD
Director NameMr David Thomas Richard Pearce
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleBill Broker
Correspondence AddressHeath Farm House Chapel Lane
Pirbright
Woking
Surrey
GU24 0LU
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(18 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2002)
RoleBill Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Secretary NameMr David Edward Mason
NationalityBritish
StatusResigned
Appointed28 June 1992(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakwood
Wallington
Surrey
SM6 0RD
Director NameJohn Michael Babington Lenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleBill Broker
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Director NameWilliam Richard Wallace Steele
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 January 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address39 Navarino Road
London
E8 1AD
Director NameAlan Spargo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(22 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2002)
RoleBanker
Correspondence Address14 Foxden
Rivenhall End
Witham
Essex
CM8 3HN
Director NameMr David John Thompson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Quakers Hall Lane
Sevenoaks
Kent
TN13 3TR
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed28 February 1997(23 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET
Director NameNicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(28 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2003)
RoleAssistant Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranbrook Drive
Esher
Surrey
KT10 8DL

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,985,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Return made up to 28/06/03; full list of members (6 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
13 June 2003Company name changed king & shaxson LIMITED\certificate issued on 13/06/03 (2 pages)
16 May 2003Director resigned (1 page)
8 November 2002New director appointed (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Return made up to 28/06/02; full list of members (7 pages)
23 January 2002New director appointed (2 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 4TH floor cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 August 2000Return made up to 28/06/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (9 pages)
4 August 1999Return made up to 28/06/99; full list of members (6 pages)
3 November 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 March 1998 (9 pages)
29 July 1998Return made up to 28/06/98; no change of members (6 pages)
13 May 1998Director resigned (1 page)
24 September 1997Full accounts made up to 31 March 1997 (18 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Return made up to 28/06/97; no change of members (6 pages)
3 August 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 52 cornhill london EC3V 3PD (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Accounting reference date shortened from 30/04 to 31/03 (2 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
19 August 1996Full accounts made up to 30 April 1996 (17 pages)
19 August 1996Return made up to 28/06/96; full list of members (12 pages)
24 July 1996Particulars of mortgage/charge (4 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Statement of affairs (9 pages)
6 February 1996Ad 02/01/96--------- £ si 2100000@1 (2 pages)
18 January 1996Ad 02/01/96--------- £ si 2100000@1=2100000 £ ic 5200000/7300000 (2 pages)
5 January 1996Nc inc already adjusted 15/12/95 (1 page)
5 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1995Particulars of mortgage/charge (8 pages)
27 July 1995Full accounts made up to 30 April 1995 (15 pages)
18 July 1995New director appointed (4 pages)
18 July 1995Return made up to 28/06/95; no change of members (10 pages)
4 August 1994Full accounts made up to 30 April 1994 (15 pages)
3 August 1993Full accounts made up to 30 April 1993 (10 pages)
22 July 1992Full accounts made up to 30 April 1992 (9 pages)
18 July 1991Full accounts made up to 30 April 1991 (10 pages)
19 July 1990Full accounts made up to 30 April 1990 (9 pages)
5 July 1988Full accounts made up to 30 April 1988 (8 pages)
17 September 1987Full accounts made up to 30 April 1987 (9 pages)
30 October 1986Full accounts made up to 5 April 1986 (9 pages)
1 February 1974Incorporation (13 pages)