Company NameOmotion Limited
Company StatusDissolved
Company Number04990945
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameTimothy Simon Pyrke
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleConsultant
Correspondence Address10 Cour De La Ferme
St Lazare
Paris 75010
Foreign
Secretary NameCassandre Lavoix
NationalityFrench
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Cour De La Ferme
St Lazare
Paris 75010
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLudwell House 2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,337
Cash£97
Current Liabilities£3,434

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
19 November 2009Application to strike the company off the register (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
10 December 2008Return made up to 10/12/08; full list of members (3 pages)
12 September 2008Return made up to 10/12/07; full list of members (3 pages)
12 September 2008Return made up to 10/12/07; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 10/12/06; full list of members (6 pages)
23 January 2007Return made up to 10/12/06; full list of members (6 pages)
5 January 2006Return made up to 10/12/05; full list of members (6 pages)
5 January 2006Return made up to 10/12/05; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2004Return made up to 10/12/04; full list of members (6 pages)
21 December 2004Return made up to 10/12/04; full list of members (6 pages)
18 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 May 2004Registered office changed on 14/05/04 from: c/o thb associates LIMITED the courtyard high street, chobham woking GU24 8AF (1 page)
14 May 2004Registered office changed on 14/05/04 from: c/o thb associates LIMITED the courtyard high street, chobham woking GU24 8AF (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004New secretary appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
10 December 2003Incorporation (17 pages)