Company NameOmni Modo Limited
Company StatusDissolved
Company Number03957325
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael O'Sullivan
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address51 Frederic Street
Koongamia
Wa 6056
Australia
Secretary NameMiss Fiona McCallum
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address51 Frederic Street
Koongamia
Wa 6056
Australia
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address54a Church Road
Ashford
Middlesex
TW15 2TS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£2,540
Cash£9,383
Current Liabilities£16,858

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (2 pages)
16 January 2009Application for striking-off (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
29 October 2007Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page)
2 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 June 2007Return made up to 27/03/07; full list of members (2 pages)
26 June 2007Return made up to 27/03/07; full list of members (2 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
29 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
29 January 2007Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
13 June 2006Return made up to 27/03/06; full list of members (2 pages)
13 June 2006Return made up to 27/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 27/03/05; full list of members (2 pages)
18 April 2005Return made up to 27/03/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 27/03/04; full list of members (6 pages)
17 May 2004Return made up to 27/03/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 May 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(6 pages)
9 May 2003Return made up to 27/03/03; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
29 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 April 2001Return made up to 27/03/01; full list of members (6 pages)
18 April 2001Return made up to 27/03/01; full list of members (6 pages)
30 June 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 April 2000New director appointed (2 pages)
27 March 2000Incorporation (18 pages)
27 March 2000Incorporation (18 pages)