Company NameOmnigraphics Design And Print Limited
Company StatusDissolved
Company Number05009661
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 8 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 NameJonathan Piha
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySouth African
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleDtp (Rerpo Artworker)
Correspondence Address14 Welbeck Close
Borehamwood
Hertfordshire
WD6 1UG
Secretary NameDawn Piha
NationalityBritish
StatusClosed
Appointed16 January 2004(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 08 September 2009)
RoleRecruitment Consultant
Correspondence Address14 Welbeck Close
Borehamwood
Hertfordshire
WD6 1UG
Director NameMr Craig Copans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address34 Stapleton Road
Borehamwood
Hertfordshire
WD6 5BP
Secretary NameMr Craig Copans
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address34 Stapleton Road
Borehamwood
Hertfordshire
WD6 5BP

Location

Registered Address14 Welbeck Close
Borehamwood
Hertfordshire
WD6 1UG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
15 May 2009Application for striking-off (1 page)
3 April 2009Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 April 2009Return made up to 08/01/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 January 2006 (3 pages)
6 August 2008Return made up to 08/01/08; full list of members (3 pages)
12 November 2007Return made up to 08/01/07; full list of members (2 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
31 August 2006Secretary's particulars changed (1 page)
31 August 2006Secretary's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Return made up to 08/01/06; full list of members (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 15 milland court borehamwood hertfordshire WD6 5RX (1 page)
17 March 2005Return made up to 08/01/05; full list of members (6 pages)
10 September 2004Director resigned (1 page)
23 January 2004New secretary appointed (4 pages)
23 January 2004Secretary resigned (2 pages)
8 January 2004Incorporation (14 pages)