Company NameOMAA International Limited
Company StatusDissolved
Company Number03355763
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NamePrint First Limited

Business Activity

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

Directors

Director NameMr Ahmed Said Ahmed Alamoudi
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySaudi
StatusClosed
Appointed23 January 2001(3 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 13 August 2013)
RoleMerchant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 847
Jeddah 21421
Foreign
Director NameMr Mohammed Said Ahmed Alamoudi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySaudi
StatusClosed
Appointed23 January 2001(3 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 13 August 2013)
RoleMerchant & Civil Engineer
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 847
Jeddah 21421
Foreign
Secretary NameMr Ahmed Said Ahmed Alamoudi
NationalitySaudi
StatusClosed
Appointed23 January 2001(3 years, 9 months after company formation)
Appointment Duration12 years, 6 months (closed 13 August 2013)
RoleMerchant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 847
Jeddah 21421
Foreign
Director NameHansa Sheehan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2001)
RoleDispensing Optician
Correspondence Address10 Tythe Close
Chelmsford
Essex
CM1 6SU
Secretary NameJyoti Vaja
NationalityBritish
StatusResigned
Appointed23 November 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Bath Court
St Lukes Estate
London
EC1V 9EU
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address284 Station Road
Harrow
Middlesex
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Ahmed Said Ahmed Alamoudi
50.00%
Ordinary
1 at £1Mr Mohammed Said Ahmed Alamoudi
50.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Director's details changed for Mr Ahmed Said Ahmed Alamoudi on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mr Ahmed Said Ahmed Alamoudi on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(5 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Mr Ahmed Said Ahmed Alamoudi on 18 April 2010 (1 page)
7 May 2010Director's details changed for Mohammed Said Ahmed Alamoudi on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Ahmed Said Ahmed Alamoudi on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Mohammed Said Ahmed Alamoudi on 18 April 2010 (2 pages)
7 May 2010Director's details changed for Ahmed Said Ahmed Alamoudi on 18 April 2010 (2 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Mr Ahmed Said Ahmed Alamoudi on 18 April 2010 (1 page)
23 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
23 March 2010Registered office address changed from C/O F S Dalad & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from C/O F S Dalad & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ on 23 March 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 May 2009Return made up to 18/04/09; full list of members (7 pages)
14 May 2009Return made up to 18/04/09; full list of members (7 pages)
16 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 October 2008Accounts made up to 30 April 2008 (1 page)
2 June 2008Return made up to 18/04/08; no change of members (7 pages)
2 June 2008Return made up to 18/04/08; no change of members (7 pages)
27 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2007Accounts made up to 30 April 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2007Return made up to 18/04/07; no change of members (7 pages)
12 June 2007Return made up to 18/04/07; no change of members (7 pages)
28 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2006Accounts made up to 30 April 2006 (2 pages)
28 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 May 2006Return made up to 18/04/06; full list of members (7 pages)
17 May 2006Return made up to 18/04/06; full list of members (7 pages)
23 December 2005Accounts made up to 30 April 2005 (2 pages)
23 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
1 September 2005Return made up to 18/04/05; full list of members (7 pages)
1 September 2005Return made up to 18/04/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2005Accounts made up to 30 April 2004 (2 pages)
8 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 May 2004Return made up to 18/04/04; full list of members (7 pages)
6 May 2004Return made up to 18/04/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
13 January 2004Accounts made up to 30 April 2003 (2 pages)
17 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
1 May 2003Return made up to 18/04/03; full list of members (7 pages)
22 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
22 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 July 2002Accounts made up to 30 April 2002 (2 pages)
9 May 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(6 pages)
9 May 2002Return made up to 18/04/02; full list of members (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
15 March 2002Return made up to 18/04/01; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 February 2002Accounts made up to 30 April 2001 (2 pages)
27 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001£ nc 1000/100000 05/04/01 (1 page)
27 July 2001£ nc 1000/100000 05/04/01 (1 page)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2001Accounts made up to 30 April 2000 (1 page)
30 May 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
17 May 2001Company name changed print first LIMITED\certificate issued on 16/05/01 (2 pages)
17 May 2001Company name changed print first LIMITED\certificate issued on 16/05/01 (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 10 tythe close chelmsford essex CH1 6SU (1 page)
1 May 2001Registered office changed on 01/05/01 from: 10 tythe close chelmsford essex CH1 6SU (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2000Return made up to 18/04/00; full list of members (6 pages)
19 April 2000Return made up to 18/04/00; full list of members (6 pages)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 January 2000Accounts made up to 30 April 1999 (1 page)
15 July 1999Return made up to 18/04/99; no change of members (4 pages)
15 July 1999Return made up to 18/04/99; no change of members (4 pages)
27 August 1998Accounts made up to 30 April 1998 (1 page)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
14 July 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 July 1998Return made up to 18/04/98; full list of members (6 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 71 bath court bath street london EC1V 9NT (1 page)
27 November 1997Registered office changed on 27/11/97 from: 71 bath court bath street london EC1V 9NT (1 page)
27 November 1997New secretary appointed (2 pages)
18 April 1997Incorporation (13 pages)