Company NameOmbix Corporation Plc
Company StatusDissolved
Company Number03694235
CategoryPublic Limited Company
Incorporation Date7 January 1999(25 years, 3 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJan Den Uyl
Date of BirthApril 1949 (Born 75 years ago)
NationalityNetherlands
StatusClosed
Appointed07 January 1999(same day as company formation)
RoleBusiness Executive
Correspondence AddressKasstr 4
Emmerich
D-46446
Germany
Secretary NameWig & Pen Services Limited (Corporation)
StatusClosed
Appointed07 January 1999(same day as company formation)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameWillemina Cornelia Wink
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressArnhemse Bovenweg 303
3971
Mj Driebergen
Holland
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn Desmond Cassidy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(6 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 1999)
RoleSales Direct
Correspondence AddressThe Penthouse 9 Lyne Place Manor
Virginia Water
Surrey
GU25 4ED

Location

Registered AddressTenison House
45 Tweedy Road
Bromley
BR1 3NF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
21 September 2000Director resigned (1 page)
29 February 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: 16 st john street london EC1M 4AY (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned;director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999New director appointed (2 pages)
7 January 1999Incorporation (17 pages)