Company NameOMFS (Gnfm) Limited
Company StatusDissolved
Company Number02489087
CategoryPrivate Limited Company
Incorporation Date4 April 1990(34 years ago)
Dissolution Date18 January 2005 (19 years, 2 months ago)
Previous NameGerrard & National (Fund Management) 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(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(13 years after company formation)
Appointment Duration1 year, 9 months (closed 18 January 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)
NationalitySouth African Britis
StatusClosed
Appointed13 June 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2005)
RoleChartered Accountant
Correspondence Address2 Moorcroft
Elgin Road
Weybridge
Surrey
KT13 8TR
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration9 years (resigned 07 April 2001)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Director NameMr Thomas William Fellowes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 1996)
RoleBanker
Correspondence AddressThe Old Rectory
Barking
Ipswich
Suffolk
IP6 8HH
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed05 April 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(11 years, 7 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(12 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

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Application for striking-off (1 page)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 April 2004Return made up to 04/04/04; full list of members (7 pages)
27 November 2003Company name changed gerrard & national (fund managem ent) LIMITED\certificate issued on 27/11/03 (2 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Return made up to 04/04/03; full list of members (7 pages)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
8 November 2002Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 April 2002Return made up to 04/04/02; full list of members (6 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)
5 June 2001Registered office changed on 05/06/01 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
10 May 2001Return made up to 04/04/01; full list of members (6 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (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)
28 April 2000Return made up to 04/04/00; full list of members (6 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 May 1998Return made up to 04/04/98; full list of members (6 pages)
22 April 1997Return made up to 04/04/97; no change of members (5 pages)
29 November 1996Director resigned (1 page)
4 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 May 1996Return made up to 04/04/96; no change of members (5 pages)
15 November 1995Registered office changed on 15/11/95 from: 32 lombard street london EC3V 9BE (1 page)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 May 1995Return made up to 04/04/95; full list of members (6 pages)
29 June 1994Accounts for a dormant company made up to 5 April 1994 (2 pages)
10 January 1994Accounts for a dormant company made up to 5 April 1993 (2 pages)
5 June 1992Accounts for a dormant company made up to 5 April 1992 (2 pages)
23 August 1991Accounts for a dormant company made up to 5 April 1991 (2 pages)