Company NameOrnamex (UK) Limited
Company StatusDissolved
Company Number02091424
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3661Manufacture of imitation jewellery
SIC 32130Manufacture of imitation jewellery and related articles

Directors

Director NameFrantisek Antonin Dvorak
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 10 December 2002)
RoleExporter
Correspondence Address14 Emily Davison Drive
Tattenham Corner
Epsom
Surrey
KT18 5QH
Director NameJosef Bohumil Jelinek
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 10 December 2002)
RoleExporter
Correspondence Address20 St James Avenue
Ewell
Epsom
Surrey
KT17 1PT
Secretary NameFrantisek Antonin Dvorak
NationalityBritish
StatusClosed
Appointed29 May 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address14 Emily Davison Drive
Tattenham Corner
Epsom
Surrey
KT18 5QH

Location

Registered Address29/31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£50,868
Gross Profit£22,862
Net Worth-£2,900
Cash£12,909
Current Liabilities£21,000

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
10 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
31 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2000Full accounts made up to 30 April 2000 (10 pages)
21 June 2000Return made up to 14/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
11 October 1999Return made up to 14/05/99; full list of members (6 pages)
1 October 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
10 December 1998Registered office changed on 10/12/98 from: 48 maddox street london W1R 9PB (1 page)
28 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
19 June 1997Return made up to 14/05/97; no change of members (4 pages)
23 May 1996Return made up to 14/05/96; full list of members (6 pages)
23 May 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
6 June 1995Return made up to 24/05/95; no change of members (4 pages)
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)