Company NameOmicron Holdings Limited
Company StatusDissolved
Company Number03896279
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameAlan John Mustarde
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 26 July 2005)
RoleCo Director
Correspondence AddressChez Grant
Village Salazac
30760
France
Secretary NameChurch Street Registrars Ltd (Corporation)
StatusClosed
Appointed10 October 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 26 July 2005)
Correspondence AddressDurham House
1 Durham House Street
London
WC2N 6HG
Director NameMohammed Tahir Ahmedani
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address46 John Burns Court
46 Wycliffe Road
London
SW11 5QR
Director NameJad Damouni
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Raynham
Norfolk Crescent
London
W2 2PG
Secretary NameMohammed Tahir Ahmedani
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address46 John Burns Court
46 Wycliffe Road
London
SW11 5QR
Director NameMr Basil Shiblaq
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2004)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address21 Castleacre
London
W2 2PT
Director NameFuad Emile Khadder
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2000)
RoleCompany Director
Correspondence Address1329 Westmoor Trail
Winnetka
Illinois
60093
United States
Secretary NameJad Damouni
NationalityBritish
StatusResigned
Appointed18 October 2000(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2002)
RoleCompany Director
Correspondence Address14 Raynham
Norfolk Crescent
London
W2 2PG
Secretary NameMr Basil Shiblaq
NationalityBritish
StatusResigned
Appointed22 May 2002(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Castleacre
London
W2 2PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDurham House
Durham House Street
London
WC2N 6HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,030,000
Current Liabilities£160,000

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
1 March 2005Registered office changed on 01/03/05 from: 3RD floor 21 arlington street london SW1A 1RN (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
1 February 2005Return made up to 14/12/04; full list of members (6 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2003 (11 pages)
5 August 2004Director resigned (1 page)
27 January 2004Return made up to 14/12/03; full list of members (8 pages)
23 March 2003Application for reregistration from PLC to private (1 page)
23 March 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 March 2003Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 2003Re-registration of Memorandum and Articles (15 pages)
23 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 2003Secretary resigned (2 pages)
19 November 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 March 2002 (13 pages)
26 October 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned;director resigned (1 page)
22 February 2002Return made up to 14/12/01; full list of members (6 pages)
6 December 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
30 March 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(7 pages)
13 February 2001Registered office changed on 13/02/01 from: c/o linnco europe LTD 125 finsbury pavement london EC2A 1LE (1 page)
19 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 December 2000Director resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned;director resigned (1 page)
17 October 2000Ad 29/09/00--------- us$ si [email protected]=1000 us$ ic 25000/26000 (2 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
9 May 2000Ad 31/01/00--------- us$ si [email protected]=25000 us$ ic 0/25000 (2 pages)
9 May 2000Nc inc already adjusted 31/01/00 (2 pages)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000New director appointed (1 page)
14 March 2000New director appointed (2 pages)
13 January 2000Certificate of authorisation to commence business and borrow (1 page)
13 January 2000Application to commence business (2 pages)
24 December 1999New secretary appointed;new director appointed (2 pages)
24 December 1999Registered office changed on 24/12/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned (1 page)
14 December 1999Incorporation (19 pages)