Company NameOmedian Limited
Company StatusDissolved
Company Number04883021
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameLavenderdew Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameTimothy Colin Carron Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressWaddock Farm
Waddock
Dorchester
Dorset
DT2 8QY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr John Patrick Francis Horner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD
Secretary NameMr John Patrick Francis Horner
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Flood Street
London
SW3 5TD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address119 Flood Street
London
SW3 5TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
28 November 2006Return made up to 01/09/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
(7 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Location of register of members (1 page)
2 September 2005Return made up to 01/09/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
8 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
24 September 2004Return made up to 01/09/04; full list of members (5 pages)
27 October 2003Director resigned (1 page)
27 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003New director appointed (3 pages)
27 October 2003Nc inc already adjusted 22/10/03 (2 pages)
27 October 2003Memorandum and Articles of Association (18 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
23 October 2003Company name changed lavenderdew LIMITED\certificate issued on 23/10/03 (2 pages)