Company NameOmni Trusthouse Limited
Company StatusDissolved
Company Number03488263
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 4 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Joseph Moshe Traum
Date of BirthApril 1950 (Born 74 years ago)
NationalityIsraeli
StatusClosed
Appointed22 July 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5, Israel Galili Street, App 6
Tel-Aviv
6377
Israel
Secretary NameMr Joseph Moshe Traum
NationalityIsraeli
StatusClosed
Appointed22 July 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 22 February 2011)
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address5, Israel Galili Street, App 6
Tel-Aviv
6377
Israel
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed06 January 1998(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed06 January 1998(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameGeorge John Joseph Patrick O Connor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleAdvisor
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Director NameMarion Leslie Selwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleEquestrienne
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Ireland
Secretary NameGeorge John Joseph Patrick O Connor
NationalityAmerican
StatusResigned
Appointed01 July 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleAdvisor
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameStar Group Finance & Holdings Inc (Corporation)
StatusResigned
Appointed30 June 2001(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 2002)
Correspondence AddressEdificio E 34-20
Avendia De Cuba Y Calle 34
Panama City
Panama
Secretary NameSaturn Investment Group Sa (Corporation)
StatusResigned
Appointed30 June 2001(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 2002)
Correspondence AddressSuite 302 East Building 34/20
Cuba Avenue & 34th Street
Panama
5
Director NameWestern Projects Llc (Corporation)
StatusResigned
Appointed12 February 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2008)
Correspondence Address8130 Beaverton Hillside Highway
Portland
Oregon 97225
United States
Secretary NameDarton Group Ltd (Corporation)
StatusResigned
Appointed12 February 2002(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2008)
Correspondence AddressJasmine Court
35a Regent Street
Belize
Foreign

Location

Registered AddressThird Floor
Blackwell House, Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (3 pages)
28 October 2010Application to strike the company off the register (3 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Secretary's details changed for Mr Joseph Moshe Traum on 4 February 2010 (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
(5 pages)
4 February 2010Director's details changed for Joseph Moshe Traum on 4 February 2010 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Joseph Moshe Traum on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Joseph Moshe Traum on 4 February 2010 (1 page)
4 February 2010Director's details changed for Joseph Moshe Traum on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Joseph Moshe Traum on 4 February 2010 (1 page)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Accounts made up to 31 January 2009 (2 pages)
9 September 2008Director and secretary appointed joseph moshe traum (1 page)
9 September 2008Director and secretary appointed joseph moshe traum (1 page)
2 September 2008Appointment Terminated Director western projects llc (1 page)
2 September 2008Appointment terminated secretary darton group LTD (1 page)
2 September 2008Appointment terminated director western projects llc (1 page)
2 September 2008Appointment Terminated Secretary darton group LTD (1 page)
27 August 2008Accounts made up to 31 January 2008 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
28 November 2007Accounts made up to 31 January 2007 (2 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
27 November 2006Accounts made up to 31 January 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 February 2006Return made up to 31/01/06; full list of members (6 pages)
24 February 2006Return made up to 31/01/06; full list of members (6 pages)
21 December 2005Accounts made up to 31 January 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 February 2005Return made up to 31/01/05; full list of members (6 pages)
18 February 2005Return made up to 31/01/05; full list of members (6 pages)
9 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 November 2004Accounts made up to 31 January 2004 (1 page)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (6 pages)
30 August 2003Accounts made up to 31 January 2003 (1 page)
30 August 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 March 2003Registered office changed on 04/03/03 from: 3RD floor blackwell house guildhall yard london EC2V 5AE (1 page)
4 March 2003Return made up to 31/01/03; full list of members (5 pages)
4 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/03
(5 pages)
4 March 2003Registered office changed on 04/03/03 from: 3RD floor blackwell house guildhall yard london EC2V 5AE (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
29 October 2002Registered office changed on 29/10/02 from: third floor blackwell house guildhall yard london EC2V 5AE (1 page)
29 October 2002Registered office changed on 29/10/02 from: third floor blackwell house guildhall yard london EC2V 5AE (1 page)
17 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2002Total exemption small company accounts made up to 31 January 2001 (1 page)
17 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
17 October 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
17 October 2002Total exemption small company accounts made up to 31 January 2001 (1 page)
9 October 2002Registered office changed on 09/10/02 from: 241 camden high street london NW1 7BU (1 page)
9 October 2002Registered office changed on 09/10/02 from: 241 camden high street london NW1 7BU (1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2002Return made up to 31/01/02; full list of members (6 pages)
28 June 2002Return made up to 31/01/02; full list of members (6 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
19 March 2002New secretary appointed (1 page)
19 March 2002New director appointed (1 page)
19 March 2002New secretary appointed (1 page)
19 March 2002New director appointed (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2001Registered office changed on 09/02/01 from: 341 camden high street london NW1 7BU (1 page)
9 February 2001Registered office changed on 09/02/01 from: 341 camden high street london NW1 7BU (1 page)
14 February 2000Return made up to 31/01/00; full list of members (5 pages)
14 February 2000Return made up to 31/01/00; full list of members (5 pages)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Accounts made up to 31 January 2000 (1 page)
31 January 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 March 1999Return made up to 31/01/99; full list of members (5 pages)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Return made up to 31/01/99; full list of members (5 pages)
9 March 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
9 March 1999Accounts made up to 31 January 1999 (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998Incorporation (16 pages)