Company NameOMAC Trading Limited
Company StatusDissolved
Company Number01933866
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMontserrat Morancho Joy
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1986(12 months after company formation)
Appointment Duration18 years, 2 months (closed 12 October 2004)
RoleDirector/Company Secretary
Correspondence AddressEdificio Ebrosa
Paseo Maria Augustin 4-6 Casa N 2 7a
Zaragosa
Spain
Director NameClive Douglas Christopher Joy Morancho
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1986(12 months after company formation)
Appointment Duration18 years, 2 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressEdificio Fbrosa
Pased Maria Agustin 4-6 Casa Nf2 7a
Zaragoza
50004
Foreign
Secretary NameMontserrat Morancho Joy
NationalityBritish
StatusClosed
Appointed25 July 1986(12 months after company formation)
Appointment Duration18 years, 2 months (closed 12 October 2004)
RoleDirector/Company Secretary
Correspondence AddressEdificio Ebrosa
Paseo Maria Augustin 4-6 Casa N 2 7a
Zaragosa
Spain

Location

Registered AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£552
Cash£1,175
Current Liabilities£625

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (2 pages)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Application for striking-off (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
31 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 August 1997Return made up to 26/07/97; no change of members
  • 363(287) ‐ Registered office changed on 06/08/97
(4 pages)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 July 1996Return made up to 26/07/96; full list of members (6 pages)
21 April 1996Return made up to 25/07/90; no change of members (7 pages)
14 April 1996Full accounts made up to 31 March 1991 (9 pages)
10 April 1996Return made up to 25/07/89; no change of members (7 pages)
10 April 1996Return made up to 25/07/91; full list of members (7 pages)
10 April 1996Return made up to 25/07/94; full list of members (7 pages)
10 April 1996Full accounts made up to 31 March 1994 (9 pages)
10 April 1996Return made up to 25/07/92; no change of members (7 pages)
10 April 1996Registered office changed on 10/04/96 from: cowasjee & co 99 mortimer street london W1 (1 page)
10 April 1996Secretary's particulars changed;director's particulars changed (2 pages)
10 April 1996Full accounts made up to 31 March 1988 (9 pages)
10 April 1996Full accounts made up to 31 March 1990 (9 pages)
10 April 1996Full accounts made up to 31 March 1987 (9 pages)
10 April 1996Return made up to 25/07/88; full list of members (7 pages)
10 April 1996Full accounts made up to 31 March 1989 (9 pages)
10 April 1996Return made up to 25/07/95; full list of members (7 pages)
10 April 1996Full accounts made up to 31 March 1995 (7 pages)
10 April 1996Director's particulars changed (1 page)
10 April 1996Return made up to 25/07/87; full list of members (7 pages)
10 April 1996Director resigned (1 page)
10 April 1996Full accounts made up to 31 March 1992 (9 pages)
10 April 1996Full accounts made up to 31 March 1986 (8 pages)
10 April 1996Return made up to 25/07/86; full list of members (8 pages)
10 April 1996Return made up to 25/07/93; no change of members (7 pages)
10 April 1996Full accounts made up to 31 March 1993 (9 pages)
24 May 1986Registered office changed on 24/05/86 from: unit 3A chelsea wharf 15 lots road london SW10 oqj (1 page)