Company NameOmnii Limited
Company StatusDissolved
Company Number04063957
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameRavenscourt Contracts Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRiaz Gulam Husein Ladha
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(8 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 17 July 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Bovingdon Road
London
SW6 2AP
Secretary NameMr Thomas Peter Dales
NationalityBritish
StatusClosed
Appointed12 May 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Secretary NameMrs Priscilla Anne Ladha
NationalityBritish
StatusResigned
Appointed09 May 2001(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 19 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bovingdon Road
London
SW6 2AP
Director NameBhikhubhai Hirabhai Patel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2003(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 2004)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address81 Fursecroft
George Street
London
W1H 5LF
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed14 March 2001(6 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2001)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Ltd (Corporation)
StatusResigned
Appointed14 March 2001(6 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 May 2001)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address3 Albion Court
Albion Place
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 March 2006Return made up to 01/09/05; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
26 October 2004Director resigned (1 page)
26 October 2004Return made up to 01/09/04; full list of members (8 pages)
31 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
11 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004Ad 01/12/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 January 2004Nc inc already adjusted 01/12/03 (1 page)
30 October 2003Return made up to 01/09/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
17 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2002Return made up to 01/09/02; full list of members (6 pages)
23 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
2 October 2001Return made up to 01/09/01; full list of members (6 pages)
17 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 May 2001New secretary appointed (2 pages)
15 May 2001Registered office changed on 15/05/01 from: 376 euston road london NW1 3BL (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
1 September 2000Incorporation (16 pages)