Company NameOMFS (Gvgh) Limited
Company StatusDissolved
Company Number02475690
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameGerrard Vivian Gray Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 07 December 2004)
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)
NationalitySouth African Britis
StatusClosed
Appointed21 October 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 07 December 2004)
RoleChartered Accountant
Correspondence Address2 Moorcroft
Elgin Road
Weybridge
Surrey
KT13 8TR
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed21 October 2003(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameStephen Paul Cooke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 1997)
RoleStockbroker
Correspondence AddressSedgehurst
Alfold
Cranleigh
Surrey
GU6 8HU
Director NameThe Right Honourable Earl Of Archibald George Montgomerie Eglinton And Winton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleBanker
Correspondence AddressThe Dutch House
Westgreen
Hartley Wintney
Hampshire
RG27 8JN
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 07 April 2001)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Director NameJohn Anthony Derrick Skailes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 1995)
RoleStockbroker
Correspondence Address42 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Director NameWilliam Day Wallace
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1997)
RoleConsultant
Correspondence Address36 Barrydene
Oakleigh Road North
London
N20 9HG
Secretary NameTeresa Jane Thomson
NationalityBritish
StatusResigned
Appointed01 March 1992(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressBrick Kiln Farm
Blythburgh Road Westleton
Saxmundham
Suffolk
IP17 3EF
Secretary NameMr Christopher Edward James Burman
NationalityBritish
StatusResigned
Appointed01 January 1997(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressArdmhor House
38 Chilbolton Avenue
Winchester
Hampshire
SO22 5HD
Director NameClement Douglas Halpin
Date of BirthJune 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1997(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2001)
RoleAccountant
Correspondence Address75 Lynwood Road
Ealing
London
W5 1JG
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed30 September 1997(7 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 October 2003)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 2003)
RoleChartered Accountant
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland
Director NameIan Nicholas Sutton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2003)
RoleChartered Accountant
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX

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£1,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Application for striking-off (1 page)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 February 2004Return made up to 19/02/04; full list of members (7 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
27 November 2003Company name changed gerrard vivian gray holdings lim ited\certificate issued on 27/11/03 (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 01/03/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
25 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 January 2001Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page)
6 July 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
4 April 2000Return made up to 01/03/00; full list of members (7 pages)
14 July 1999Accounts made up to 28 March 1999 (8 pages)
2 March 1999Return made up to 01/03/99; no change of members (4 pages)
3 November 1998Auditor's resignation (1 page)
13 August 1998Accounts made up to 29 March 1998 (7 pages)
26 March 1998Return made up to 01/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
8 October 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: burne house 88,high holborn london WC1V 6LS (1 page)
13 June 1997Director resigned (1 page)
27 March 1997Return made up to 01/03/97; full list of members (12 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
27 June 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 April 1996Return made up to 01/03/96; no change of members (6 pages)
22 December 1995Accounts made up to 31 March 1995 (10 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 October 1995Director resigned (2 pages)
30 March 1995Return made up to 01/03/95; no change of members (14 pages)
30 March 1995Director resigned (2 pages)