Company NameOm Bond Connect Limited
Company StatusDissolved
Company Number03958418
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameHerblight Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameSimon John Nathanson
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySwedish
StatusClosed
Appointed13 June 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years (closed 22 June 2004)
RolePresident
Correspondence AddressVikingavagen 14b 133 33
Saltsjobaden
Sweden
Director NameHenrik Paulsson
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed13 June 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years (closed 22 June 2004)
RoleVice President Business Develo
Correspondence AddressVillerbradsstigen 14
18146 Lidingo
Sweden
Director NameGregory Francis Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years (closed 22 June 2004)
RoleBanker
Correspondence Address2 Abbie Lane
Foxborough 02035
Massachusetts
United States
Secretary NameRonny Wallgren
NationalityBritish
StatusClosed
Appointed13 June 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years (closed 22 June 2004)
RoleCompany Director
Correspondence AddressTjurgrand 55
Jarfalla S17545
Sweden
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address131 Finsbury Pavement
London
EC2A 1NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£101,156
Cash£325,008
Current Liabilities£127,235

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
28 August 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
10 June 2002Full accounts made up to 31 December 2000 (11 pages)
10 June 2002Return made up to 28/03/02; full list of members (7 pages)
21 January 2002Auditor's resignation (1 page)
22 August 2001Registered office changed on 22/08/01 from: 78 cannon street london EC4N 5AD (1 page)
7 June 2001Secretary's particulars changed (1 page)
3 April 2001Return made up to 28/03/01; full list of members (7 pages)
6 March 2001Secretary's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
15 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 June 2000Registered office changed on 15/06/00 from: clifford chance 200 aldersgate street london EC1A 4JJ (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Memorandum and Articles of Association (18 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
13 June 2000Company name changed herblight LIMITED\certificate issued on 13/06/00 (2 pages)
28 March 2000Incorporation (24 pages)