Company NameOMFS Company 5 Limited
Company StatusDissolved
Company Number02001450
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameKing & Shaxson Money Brokers 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
Appointed31 August 2001(15 years, 5 months after company formation)
Appointment Duration3 years, 8 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(17 years 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(17 years, 3 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 NameJames Anthony Beard
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1995)
RoleStock Exchange Money Broker
Correspondence AddressWhitehaven
London Road
Datchet
Berkshire
SL3 9JW
Director NameMr William Eric Charles Dabbans
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 February 1992)
RoleBill Broker
Correspondence AddressTubbs Cottage
Hartley Westpall
Basingstoke
Hampshire
RG27 0BQ
Director NameMr David Thomas Richard Pearce
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleBill Broker
Correspondence AddressHeath Farm House Chapel Lane
Pirbright
Woking
Surrey
GU24 0LU
Secretary NamePauline Valerie Talbot
NationalityBritish
StatusResigned
Appointed27 June 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address6 Kingsway
Seaford
East Sussex
BN25 2NE
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2002)
RoleBill Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Director NameWilliam Richard Wallace Steele
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 1997)
RoleStock Exchange Money Broker
Country of ResidenceUnited Kingdom
Correspondence Address39 Navarino Road
London
E8 1AD
Director NameJohn Michael Babington Lenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1998)
RoleBill Broker
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed17 January 1997(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 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(15 years, 8 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(16 years, 7 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

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)
18 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2004Declaration of satisfaction of mortgage/charge (4 pages)
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)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 August 2003Return made up to 27/06/03; full list of members (6 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
29 April 2003Company name changed king & shaxson money brokers lim ited\certificate issued on 29/04/03 (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 February 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
21 January 2002Secretary resigned (1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 July 2001Return made up to 27/06/01; 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 27/06/00; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 August 1999Return made up to 27/06/99; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 July 1998Return made up to 27/06/98; no change of members (6 pages)
13 May 1998Director resigned (1 page)
30 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Accounts for a dormant company made up to 31 March 1997 (9 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1997Director resigned (1 page)
4 August 1997Return made up to 27/06/97; no change of members (4 pages)
30 July 1997Director resigned (1 page)
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 1997Director resigned (1 page)
3 April 1997Accounting reference date shortened from 30/04 to 31/03 (2 pages)
3 April 1997New secretary appointed (2 pages)
19 August 1996Return made up to 27/06/96; full list of members (9 pages)
19 August 1996Full accounts made up to 30 April 1996 (15 pages)
5 June 1996£ ic 5000000/100 28/03/96 £ sr 4999900@1=4999900 (1 page)
21 February 1996Declaration of shares redemption:auditor's report (3 pages)
21 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
27 July 1995Full accounts made up to 30 April 1995 (16 pages)
11 July 1994Full accounts made up to 30 April 1994 (14 pages)
4 August 1993Full accounts made up to 30 April 1993 (15 pages)
20 July 1992Full accounts made up to 30 April 1992 (13 pages)
22 July 1991Full accounts made up to 30 April 1991 (12 pages)
26 October 1990Full accounts made up to 30 April 1990 (14 pages)
1 July 1988Full accounts made up to 30 April 1988 (12 pages)
14 September 1987Full accounts made up to 30 April 1987 (11 pages)