Company NameOMEX Trading Limited
Company StatusDissolved
Company Number02810176
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Predrag Gajic
Date of BirthNovember 1953 (Born 70 years ago)
NationalityYugoslavian
StatusClosed
Appointed05 July 1993(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address97 Sutherland House
Highlands Heath Portsmouth Road
London
SW15 3TY
Secretary NameMirjana Gajic
NationalityYugoslavian
StatusClosed
Appointed05 July 1993(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 12 February 2002)
RoleSecretary
Correspondence Address97 Sutherland House
Highlands Heath Portsmouth Road
London
SW15 3TY
Director NameMarko Vilfan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySlovene
StatusClosed
Appointed07 February 1994(9 months, 3 weeks after company formation)
Appointment Duration8 years (closed 12 February 2002)
RoleInternational Trade Executive
Correspondence AddressCeswikva 19
Ljubljana
61000
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 05 July 1993)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMichael Leonard Julian Grimes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 05 July 1993)
RoleSolicitor
Correspondence Address27 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 05 July 1993)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed28 April 1993(1 week, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 05 July 1993)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameJovan Masic
Date of BirthApril 1954 (Born 70 years ago)
NationalityYugoslavian
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1995)
RoleOil Executive
Correspondence Address4 Collingham Place Flat 1
Earls Court
London
SW5 0PY
Director NameDragan Sreckovic
Date of BirthJune 1956 (Born 67 years ago)
NationalityYugoslav
StatusResigned
Appointed08 December 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1999)
RoleMetals Executive
Correspondence AddressFlat 5, 76 Canfield Gardens
London
NW6 3ED

Location

Registered Address1 Duchess Street
London
W1N 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Gross Profit£66,153
Net Worth-£3,010,024
Cash£118,037
Current Liabilities£4,771,461

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
17 April 2001Strike-off action suspended (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
3 May 2000Accounts for a medium company made up to 31 December 1998 (17 pages)
21 December 1999Director resigned (1 page)
7 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1998Full accounts made up to 31 December 1996 (14 pages)
18 May 1998Return made up to 19/04/98; full list of members (6 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
14 October 1997Full accounts made up to 31 December 1995 (12 pages)
13 July 1997Full accounts made up to 31 December 1994 (12 pages)
20 May 1997Return made up to 19/04/97; no change of members (4 pages)
28 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)