Company NameOmnibus Graphics Limited
Company StatusDissolved
Company Number02730456
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 10 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Alfred Bourne
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed13 July 1992(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address31 Magnolia Drive
Biggin Hill
Westerham
Kent
TN16 3SN
Director NameJohn Richard Ereira
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Blenheim Park Road
South Croydon
Surrey
CR2 6BB
Secretary NameDavid Alfred Bourne
NationalityEnglish
StatusClosed
Appointed13 July 1992(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address31 Magnolia Drive
Biggin Hill
Westerham
Kent
TN16 3SN
Director NameMichael Richard Richardson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address4 Ferry Road
Reedham
Norwich
Norfolk
NR13 3TD
Director NameCatherine Marie Arno
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Hazelwood Grove
Sanderstead
South Croydon
Surrey
CR2 9DW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19 Ledbury Place
Croydon
Surrey
CR0 1ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,381
Cash£14,617
Current Liabilities£2,601

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Application for striking-off (1 page)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 July 2003Return made up to 13/07/03; full list of members (8 pages)
3 February 2003Director's particulars changed (1 page)
6 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 August 2001Return made up to 13/07/01; full list of members (8 pages)
18 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
7 August 2000Return made up to 13/07/00; full list of members (8 pages)
18 February 2000New director appointed (2 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 July 1999Return made up to 13/07/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 August 1998Return made up to 13/07/98; full list of members (6 pages)
10 February 1998Registered office changed on 10/02/98 from: kgm house 26-34 rothschild street west norwood london SE27 ohq (1 page)
4 September 1997Full accounts made up to 31 July 1997 (10 pages)
12 August 1997Return made up to 13/07/97; no change of members (4 pages)
13 August 1996Return made up to 13/07/96; no change of members (4 pages)
14 August 1995Return made up to 13/07/95; full list of members (6 pages)