Company NameOminim Records Ltd
Company StatusDissolved
Company Number05868500
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 10 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Gerald Chadwyck-Healey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
9 Pembridge Crescent, Notting Hill
London
W11 3DT
Director NameMr Henry Law
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address37a Chatsworth Road
London
E5 0LH
Secretary NameGerald Chadwyck-Healey
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
9 Pembridge Crescent, Notting Hill
London
W11 3DT
Director NameKeith Eric William Elliott
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(same day as company formation)
RoleAccountant
Correspondence Address38 Holland Street
London
W8 4LT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address33 Broomhill Road
Woodford Green
Essex
IG8 9HD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Henry Law
51.00%
Ordinary
33 at £1Keith Elliot
33.00%
Ordinary
16 at £1Gerald Chadwyck-healey
16.00%
Ordinary

Financials

Year2014
Net Worth-£32,863
Cash£520
Current Liabilities£33,479

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (3 pages)
17 July 2014Application to strike the company off the register (3 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
26 January 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
26 January 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
18 October 2012Registered office address changed from C/O Dales Evans& Co 88-90 Baker Street London W1U 6TQ United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Dales Evans& Co 88-90 Baker Street London W1U 6TQ United Kingdom on 18 October 2012 (1 page)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
23 August 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 100
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 100
(3 pages)
6 August 2011Director's details changed for Mr Henry Law on 13 May 2011 (2 pages)
6 August 2011Director's details changed for Mr Henry Law on 13 May 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 January 2011Registered office address changed from Unit 8 Vicars Road Gospel Oak London NW5 4NL on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Unit 8 Vicars Road Gospel Oak London NW5 4NL on 13 January 2011 (1 page)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 August 2009Return made up to 06/07/09; full list of members (4 pages)
10 August 2009Return made up to 06/07/09; full list of members (4 pages)
4 July 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
4 July 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 August 2008Return made up to 06/07/08; full list of members (4 pages)
21 August 2008Return made up to 06/07/08; full list of members (4 pages)
5 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 August 2007Return made up to 06/07/07; full list of members (3 pages)
3 August 2007Return made up to 06/07/07; full list of members (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New director appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Incorporation (16 pages)
6 July 2006Incorporation (16 pages)
6 July 2006Secretary resigned (1 page)