Company NameOmne Communications Limited
Company StatusDissolved
Company Number04913713
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)
Previous NameWightcable North Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Stephen Peat
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 08 September 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address33 Pembroke Road
Bromley
BR1 2RT
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed02 May 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 08 September 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Highgrove Avenue
Ascot
Berkshire
SL5 7HR
Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2008(4 years, 11 months after company formation)
Appointment Duration1 year (closed 08 September 2009)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address3 West Park Drive
Billericay
Essex
CM12 9EH
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(4 years, 11 months after company formation)
Appointment Duration1 year (closed 08 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Cherry Orchard Road
West Molesey
Surrey
KT8 1QZ
Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(5 years, 5 months after company formation)
Appointment Duration6 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressFlat 4, Millennium Wharf Millennium Drive
London
E14 3GH
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameDr Duncan James Mackay Kerr
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleInvestment Manager
Correspondence Address22 Thames Street
Hampton
Middlesex
TW12 2DX
Secretary NameMr Terence Joseph Eaves
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Spencer Road
Ryde
Isle Of Wight
PO33 3AH
Secretary NameSteven Ian Parsons
NationalityBritish
StatusResigned
Appointed09 August 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2006)
RoleCompany Director
Correspondence Address13 Moreton Road South
Round Green
Luton
Bedfordshire
LU2 0TL
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed24 February 2006(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 March 2009)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameMr Mark Robert Goodliffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39a Emperors Gate
London
SW7 4HJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address86 Bondway
London
SW8 1SF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
18 May 2009Application for striking-off (2 pages)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
27 January 2009Return made up to 29/09/08; full list of members (4 pages)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
16 May 2008Appointment terminated director steven board (1 page)
16 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
7 January 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
14 December 2007New director appointed (1 page)
25 October 2007Return made up to 29/09/07; full list of members (2 pages)
22 September 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 29/09/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006Secretary resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF (1 page)
24 October 2005Return made up to 29/09/05; full list of members (6 pages)
1 August 2005Director resigned (1 page)
20 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
3 March 2005Director's particulars changed (1 page)
18 October 2004Return made up to 29/09/04; full list of members (7 pages)
16 September 2004New secretary appointed (1 page)
16 September 2004Secretary resigned (1 page)
26 August 2004Director's particulars changed (1 page)
3 February 2004Company name changed wightcable north LIMITED\certificate issued on 03/02/04 (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 31 corsham street london N1 6DR (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)