Company NameOm Trading Limited
Company StatusDissolved
Company Number04777459
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBachu Modhvadia
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address78 Ambleside Gardens
Gunsthorpe
Peterborough
PE4 7ZY
Director NameKarsan Modhvadia
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address112 Coniston Road
Gunthorpe
Peterborough
PE4 7GU
Director NameMr Nathalal Arshi Odedra
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Kilverstone
Werrington
Peterborough
PE4 5DX
Secretary NameMr Nathalal Arshi Odedra
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Kilverstone
Werrington
Peterborough
PE4 5DX

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 August 2009Return made up to 27/05/09; full list of members (4 pages)
5 August 2009Return made up to 27/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 August 2008Return made up to 27/05/08; full list of members (4 pages)
22 August 2008Return made up to 27/05/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 27/05/07; full list of members (3 pages)
4 July 2007Return made up to 27/05/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 June 2006Return made up to 27/05/06; full list of members (3 pages)
30 June 2006Return made up to 27/05/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 July 2005Return made up to 27/05/05; full list of members (7 pages)
27 July 2005Return made up to 27/05/05; full list of members (7 pages)
15 February 2005Registered office changed on 15/02/05 from: 66-68 oundle road woodston peterborough PE2 9PA (1 page)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 February 2005Registered office changed on 15/02/05 from: 66-68 oundle road woodston peterborough PE2 9PA (1 page)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Return made up to 27/05/04; full list of members (7 pages)
21 June 2004Director's particulars changed (1 page)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2003Incorporation (12 pages)
27 May 2003Incorporation (12 pages)