Company NameOmni Field Of London Limited
Company StatusDissolved
Company Number03157075
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerunobu Nakao
Date of BirthMay 1943 (Born 81 years ago)
NationalityJapanese
StatusClosed
Appointed08 February 1996(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 4 12 Ruburufuji Gingugaien
Miyagaoka Chuo Ku Sapporo
Japan 064
Foreign
Secretary NameJin Nakao
NationalityBritish
StatusClosed
Appointed02 September 1996(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address61 Hanger Lane
London
W5 3HL
Director NameMr Alan Reginald Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleBookmaker
Correspondence Address23 Binney Road
Allhallows
Rochester
Kent
ME3 9QP
Director NameMasayuki Kawabe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleBusiness Consultant
Correspondence Address6 2 9
Ebara
Shinagawa Ku
Tokyo
142
Secretary NameMr Alan Reginald Harris
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleBookmaker
Correspondence Address23 Binney Road
Allhallows
Rochester
Kent
ME3 9QP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address84 Kings Way
London
WC2B 6NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
7 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
25 October 1996New secretary appointed (2 pages)
19 October 1996Director resigned (1 page)
12 March 1996Ad 21/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New director appointed (2 pages)
26 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996Registered office changed on 16/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 February 1996Incorporation (20 pages)