Company NameOMFS (GNU) Limited
Company StatusDissolved
Company Number03029510
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameGerrard & National Underwriting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiranda Lauraine Teifer
NationalityBritish
StatusClosed
Appointed31 August 2001(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 07 December 2004)
RoleCompany Director
Correspondence AddressLingfield House
East Grinstead Road
Lingfield
Surrey
RH7 6ES
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(8 years after company formation)
Appointment Duration1 year, 8 months (closed 07 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African Britis
StatusClosed
Appointed13 June 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 07 December 2004)
RoleChartered Accountant
Correspondence Address2 Moorcroft
Elgin Road
Weybridge
Surrey
KT13 8TR
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET
Director NameNicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(7 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2003)
RoleAssistant Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranbrook Drive
Esher
Surrey
KT10 8DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Application for striking-off (1 page)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 February 2004Return made up to 19/02/04; full list of members (7 pages)
27 November 2003Company name changed gerrard & national underwriting LIMITED\certificate issued on 27/11/03 (2 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
9 March 2003Return made up to 27/02/03; full list of members (7 pages)
8 November 2002Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary's particulars changed (1 page)
23 January 2002New director appointed (2 pages)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 June 2001Registered office changed on 05/06/01 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
15 May 2001Return made up to 06/03/01; full list of members (6 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 April 2000Return made up to 06/03/00; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 April 1999Return made up to 06/03/99; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 April 1998Return made up to 06/03/98; no change of members (4 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
22 April 1997Return made up to 06/03/97; no change of members (5 pages)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Return made up to 06/03/96; full list of members (7 pages)
15 November 1995Registered office changed on 15/11/95 from: 32 lombard street london EC3V 9BE (1 page)
14 March 1995Accounting reference date notified as 31/03 (1 page)