Company NameOmnilabs (Kuwait) Ltd
Company StatusDissolved
Company Number02796562
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)
Previous NameAdvanced Pathology Services (ME) Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Adel Tawfeeq Al-Zuhair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityKuwaiti
StatusClosed
Appointed16 December 1993(9 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 08 July 2003)
RoleDoctor
Correspondence Address6 Shamlan Bin Sief Street
Alnuzha Area 2
Kuwait
11023
Director NameMohammad-Jawad Behbehani
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityKuwaiti
StatusClosed
Appointed16 December 1993(9 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 08 July 2003)
RoleManaging Director
Correspondence AddressDhahia Abdula Alsalem
Block 2 Street 20 House 6
P.O.Box 36164 Al-Ras
Al-Salmia
24752
Director NameColin Richard Salsbury
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address4 Fishpool Street
St. Albans
Hertfordshire
AL3 4RT
Secretary NameEKAS & Associates Limited (Corporation)
StatusClosed
Appointed25 September 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 08 July 2003)
Correspondence AddressMasons Yard
34 High Street Wimbledon Village
London
SW19 5BY
Director NameDr Widad Nakib
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(9 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2000)
RoleClinical Virologist
Correspondence Address30 Berkshire Road
Harnham
Salisbury
Wiltshire
SP2 8NY
Director NameMr Alan Michael Rylett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(7 years after company formation)
Appointment Duration4 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Borrowdale Drive
Leamington Spa
Warwickshire
CV32 6NY
Secretary NameMr Alan Michael Rylett
NationalityBritish
StatusResigned
Appointed30 March 2000(7 years after company formation)
Appointment Duration4 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Borrowdale Drive
Leamington Spa
Warwickshire
CV32 6NY
Secretary NameGregory Charles Rose
NationalityBritish
StatusResigned
Appointed31 July 2000(7 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 2000)
RoleAccountant
Correspondence Address54 Lowden Close
Winchester
Hampshire
SO22 4EW
Director NameEric Frank Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 December 2001)
RoleInvestment Banker
Country of ResidenceSwitzerland
Correspondence AddressChemin De Carabot 10a
Onex Geneva
Ch 1213
Foreign
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressMasons Yard 34 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
27 November 2002Registered office changed on 27/11/02 from: 27 harley street london W1N 1DA (1 page)
30 October 2002Director resigned (1 page)
25 April 2002Auditor's resignation (2 pages)
4 December 2001Auditor's resignation (1 page)
2 October 2001Full accounts made up to 30 November 2000 (6 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned;director resigned (1 page)
3 May 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Secretary resigned
(7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
14 January 2000Accounts for a dormant company made up to 30 November 1998 (4 pages)
22 November 1999Auditor's resignation (1 page)
1 April 1999Return made up to 05/03/99; no change of members (6 pages)
30 April 1998Full accounts made up to 31 May 1997 (7 pages)
25 March 1998Return made up to 05/03/98; full list of members (7 pages)
2 April 1997Return made up to 05/03/97; no change of members (6 pages)
19 March 1997Full accounts made up to 31 May 1996 (7 pages)
30 May 1996Director's particulars changed (1 page)
22 March 1996Full accounts made up to 31 May 1995 (7 pages)
20 March 1996Return made up to 05/03/96; full list of members (7 pages)
13 March 1995Return made up to 05/03/95; full list of members (14 pages)