Company NameOmnio UK Limited
Company StatusDissolved
Company Number03978080
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameHackremco (No.1660) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nigel Stephen Mansley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(7 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ballyholme Road
Bangor
County Down
BT20 5JL
Northern Ireland
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed20 April 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameJonathan William McDonald Crowe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 June 2000)
RoleSolicitor
Correspondence Address159 Corfield Street
London
E2 0DN
Director NameAndrew Forbes Ingles Duff
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 June 2000)
RoleProducer
Correspondence Address33 Lilyville Road
London
SW6 5DP
Director NameCaroline Rosemary Whitfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 20 October 2000)
RoleManaging Director
Correspondence Address135 Fentiman Road
London
SW8 1JZ
Director NameLarry Gross
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2003)
RoleCompany Director
Correspondence Address130 West Union Street
Pasadena
Ca 91103
United States
Director NameDavid Ishag
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed05 June 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2003)
RoleCompany Director
Correspondence Address1571 Tower Grove
Beverly Hills
Ca 90210
United States
Director NameBradley Ramberg
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2003(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 October 2007)
RoleCompany Director
Correspondence Address130 West Union Street
Pasadena
California 91103
United States
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressHackwood Secretaries Limited 1
Silk Street, London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
15 November 2007Application for striking-off (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007Director resigned (1 page)
4 May 2007Return made up to 24/04/07; full list of members (5 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 May 2006Return made up to 20/04/06; full list of members (5 pages)
26 April 2005Return made up to 20/04/05; full list of members (5 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Return made up to 20/04/04; full list of members (5 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 July 2003Return made up to 20/04/03; full list of members (5 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 May 2002Return made up to 20/04/02; full list of members (5 pages)
5 June 2001Return made up to 20/04/01; full list of members (5 pages)
30 April 2001Director resigned (1 page)
20 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
13 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/05/00
(2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 June 2000Director resigned (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
5 May 2000Company name changed hackremco (no.1660) LIMITED\certificate issued on 05/05/00 (2 pages)