Company NameOMER Limited
DirectorsAtta Rahman Piracha and Shafiq Piracha
Company StatusDissolved
Company Number02938031
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameShafiq Piracha
NationalityItalian
StatusCurrent
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameAtta Rahman Piracha
Date of BirthJune 1936 (Born 87 years ago)
NationalityPakistani
StatusCurrent
Appointed13 June 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address23 Babar Block
Garden Town
Lahore
Pakistan
Director NameShafiq Piracha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed13 June 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address24 Kingswood Drive
Sutton
Surrey
SM2 5NB
Secretary NameAtta Rahman Piracha
NationalityPakistani
StatusResigned
Appointed13 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Babar Block
Garden Town
Lahore
Pakistan
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

18 November 1998Dissolved (1 page)
18 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
25 November 1996Appointment of a voluntary liquidator (2 pages)
25 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 November 1996Registered office changed on 06/11/96 from: 54 tooting high street london SW17 0RN (1 page)