Company NameOmnipro Style Limited
Company StatusDissolved
Company Number02820495
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Dickenson Crouch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(3 weeks, 4 days after company formation)
Appointment Duration19 years, 2 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Cottage
Widdington
Saffron Walden
Essex
CB11 3SH
Secretary NameIvan Alexander Shenkman
NationalityBritish
StatusResigned
Appointed15 June 1993(3 weeks, 4 days after company formation)
Appointment Duration13 years, 3 months (resigned 14 September 2006)
RoleCompany Director
Correspondence Address34 Royal Crescent
London
W11 4SN
Secretary NameTrevor Paul Goodchild
NationalityBritish
StatusResigned
Appointed14 September 2006(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2012)
RoleAccountant
Correspondence Address15 Oaklands Gardens
Kenley
Surrey
CR8 5DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Termination of appointment of Trevor Paul Goodchild as a secretary on 1 January 2012 (1 page)
15 February 2012Termination of appointment of Trevor Goodchild as a secretary (1 page)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(4 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 2
(4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
3 March 2009Accounts made up to 30 April 2008 (3 pages)
23 June 2008Return made up to 21/05/08; full list of members (3 pages)
23 June 2008Return made up to 21/05/08; full list of members (3 pages)
24 July 2007Accounts made up to 30 April 2007 (3 pages)
24 July 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
25 May 2007Return made up to 21/05/07; full list of members (2 pages)
25 May 2007Return made up to 21/05/07; full list of members (2 pages)
24 November 2006New secretary appointed (1 page)
24 November 2006New secretary appointed (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
7 August 2006Accounts made up to 30 April 2006 (3 pages)
7 August 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
6 June 2006Return made up to 21/05/06; full list of members (2 pages)
6 June 2006Return made up to 21/05/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
4 February 2006Accounts made up to 30 April 2005 (3 pages)
6 September 2005Return made up to 21/05/05; full list of members (2 pages)
6 September 2005Return made up to 21/05/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
16 June 2004Return made up to 21/05/04; full list of members (6 pages)
16 June 2004Return made up to 21/05/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 September 2003Return made up to 21/05/03; full list of members (6 pages)
1 September 2003Return made up to 21/05/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
29 May 2002Return made up to 21/05/02; full list of members (6 pages)
29 May 2002Return made up to 21/05/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
21 June 2001Return made up to 21/05/01; full list of members (6 pages)
21 June 2001Return made up to 21/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
16 June 2000Return made up to 21/05/00; full list of members (6 pages)
16 June 2000Return made up to 21/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
8 June 1999Return made up to 21/05/99; no change of members (4 pages)
8 June 1999Return made up to 21/05/99; no change of members (4 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
27 February 1998Accounts made up to 30 April 1997 (3 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
29 May 1997Return made up to 21/05/97; full list of members (6 pages)
29 May 1997Return made up to 21/05/97; full list of members (6 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
3 March 1997Accounts made up to 30 April 1996 (3 pages)
8 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/96
(1 page)
8 August 1996Return made up to 21/05/96; no change of members (4 pages)
8 August 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/96
(1 page)
8 August 1996Return made up to 21/05/96; no change of members (4 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
4 March 1996Accounts made up to 30 April 1995 (3 pages)
11 September 1995Return made up to 21/05/95; no change of members (4 pages)
11 September 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)