Company NameOmnium.com Limited
Company StatusDissolved
Company Number03058535
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameOmnium Communications Ltd

Business Activity

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

Directors

Director NameMr Kenn Herskind Jorgensen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed21 November 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 19 June 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 The Warrick
68 Richmond Hill
Richmond
Surrey
TW10 6RH
Secretary NameMr Peter Vernon Charles Cass
NationalityBritish
StatusClosed
Appointed18 January 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 June 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunstable Court
Saint Johns Park
London
SE3 7TN
Director NameSir Andrew David Francis Cunynghame
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Vicarage Gardens
London
W8 4AH
Director NameJohn Dudley Charles Ascelin Perceval
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forge House Monk Sherborne
Tadley
Hampshire
RG26 5HS
Director NameJohn Dudley Charles Ascelin Perceval
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forge House Monk Sherborne
Tadley
Hampshire
RG26 5HS
Secretary NameTessa Mary Perceval
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forge House Ramsdell Road
Monk Sherborne
Basingstoke
Hampshire
RG26 5HS
Director NameRoger Paul Mitchell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 May 2005)
RoleMarketing Director
Correspondence Address27 Ridgway
Wimbledon
London
SW19 4SN
Secretary NameRoger Paul Mitchell
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 May 2005)
RoleMarketing Director
Correspondence Address27 Ridgway
Wimbledon
London
SW19 4SN
Director NameMr Alan Derek Chance
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 May 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Nicosia Road
London
Sw18
Director NameRoy Abrams
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(10 years after company formation)
Appointment Duration4 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address27 Abercorn Place
London
NW8 9DX
Secretary NameSir Andrew David Francis Cunynghame
NationalityBritish
StatusResigned
Appointed20 May 2005(10 years after company formation)
Appointment Duration8 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Vicarage Gardens
London
W8 4AH
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBucklersbury House
11 Walbrook
London
EC4N 8EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
6 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
13 June 2006Director's particulars changed (1 page)
9 June 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 19/05/06; full list of members (2 pages)
18 January 2006New secretary appointed (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
16 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
13 December 2005New director appointed (2 pages)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
6 June 2005Return made up to 19/05/05; full list of members (7 pages)
23 December 2004Amended accounts made up to 31 May 2004 (7 pages)
21 October 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
25 May 2004Return made up to 19/05/04; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
1 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 June 2002Return made up to 19/05/02; full list of members (7 pages)
28 March 2002Registered office changed on 28/03/02 from: 54 artillery lane london E1 7LS (1 page)
3 October 2001Accounts for a dormant company made up to 31 May 2001 (7 pages)
15 June 2001Return made up to 19/05/01; full list of members (7 pages)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (9 pages)
20 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1999Company name changed omnium communications LTD\certificate issued on 17/12/99 (2 pages)
12 October 1999Full accounts made up to 31 May 1999 (10 pages)
2 July 1999Return made up to 19/05/99; no change of members (6 pages)
19 August 1998Full accounts made up to 31 May 1998 (11 pages)
12 August 1998Return made up to 19/05/98; full list of members; amend (7 pages)
8 July 1998Return made up to 19/05/98; no change of members (4 pages)
10 February 1998Full accounts made up to 31 May 1997 (11 pages)
19 June 1997New director appointed (2 pages)
29 September 1996New director appointed (3 pages)
29 September 1996New secretary appointed;new director appointed (2 pages)
29 September 1996Secretary resigned (1 page)
29 September 1996Ad 02/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 August 1996Full accounts made up to 31 May 1996 (6 pages)
21 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
7 June 1996Company name changed perceval communications LIMITED\certificate issued on 10/06/96 (3 pages)
3 June 1996Return made up to 19/05/96; full list of members (7 pages)
3 June 1996Registered office changed on 03/06/96 from: 38 fleet st london EC4Y 1BT (1 page)
19 June 1995Accounting reference date notified as 31/05 (1 page)
26 May 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995New director appointed (4 pages)
19 May 1995Incorporation (32 pages)