Company NameOmnific Limited
Company StatusDissolved
Company Number03210169
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)
Dissolution Date7 February 2006 (18 years, 2 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 NameFrank Bryan Harvey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleArchitect
Correspondence Address20 Kings Avenue
Woodford Green
Essex
IG8 0JA
Secretary NameAlyce Louise Harvey
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleSecretary
Correspondence Address4 Royal Victor Place
Old Ford Road
London
E3 5SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address242 The Linen Hall
162-164 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
9 September 2005Application for striking-off (1 page)
12 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 July 2005Return made up to 10/06/05; full list of members (6 pages)
15 July 2004Return made up to 10/06/04; full list of members (6 pages)
15 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 July 2003Return made up to 10/06/03; full list of members (6 pages)
8 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
17 October 2002Registered office changed on 17/10/02 from: shakir & co 632 the linen hall 162/168 regent street london (1 page)
19 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
29 September 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
17 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
19 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 June 1999Return made up to 10/06/99; full list of members (6 pages)
18 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
18 June 1998Return made up to 10/06/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
13 June 1997Return made up to 10/06/97; full list of members
  • 363(287) ‐ Registered office changed on 13/06/97
(6 pages)
22 June 1996Memorandum and Articles of Association (15 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (2 pages)
10 June 1996Incorporation (20 pages)