Company NameOmnibury Limited
Company StatusDissolved
Company Number04859610
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date18 October 2011 (12 years, 6 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 NameWIXY Directors Limited (Corporation)
StatusClosed
Appointed12 April 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 18 October 2011)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 18 October 2011)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(6 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 2011)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameKappa Directors Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,689
Current Liabilities£22,689

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
15 June 2011Termination of appointment of Nira Amar as a director (1 page)
15 June 2011Termination of appointment of Nira Amar as a director (1 page)
14 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(5 pages)
18 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
(5 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
17 August 2010Appointment of Ms Nira Amar as a director (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 September 2009Return made up to 07/08/09; full list of members (3 pages)
1 September 2009Return made up to 07/08/09; full list of members (3 pages)
11 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2008Return made up to 07/08/08; full list of members (3 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 June 2007Accounts made up to 31 December 2006 (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 38 wigmore street london W1U 2HA (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 38 wigmore street london W1U 2HA (1 page)
16 August 2006Return made up to 07/08/06; full list of members (2 pages)
16 August 2006Return made up to 07/08/06; full list of members (2 pages)
18 January 2006Accounts made up to 31 December 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
12 September 2005Return made up to 07/08/05; full list of members (2 pages)
12 September 2005Return made up to 07/08/05; full list of members (2 pages)
1 April 2005Accounts made up to 31 December 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 August 2004Return made up to 07/08/04; full list of members (5 pages)
23 August 2004Return made up to 07/08/04; full list of members (5 pages)
24 September 2003Delivery ext'd 3 mth 31/12/04 (1 page)
24 September 2003Delivery ext'd 3 mth 31/12/04 (1 page)
5 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
5 September 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2003Incorporation (9 pages)
7 August 2003Incorporation (9 pages)