Company NameOmarno Limited
Company StatusDissolved
Company Number06247241
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameEcostyleliving Limited

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels

Directors

Director NamePeter George Aquilina
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Penwith Road
London
SW18 4PZ
Secretary NameMartin Ernest Douglas Whitcombe
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address137 Penwith Road
London
SW18 4PZ

Location

Registered Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
1 September 2010Application to strike the company off the register (3 pages)
1 September 2010Application to strike the company off the register (3 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Director's details changed for Peter George Aquilina on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1,000
(4 pages)
16 June 2010Director's details changed for Peter George Aquilina on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1,000
(4 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from 137 penwith road london united kingdom SW18 4PZ (1 page)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 137 penwith road london united kingdom SW18 4PZ (1 page)
28 August 2008Return made up to 15/05/08; full list of members (3 pages)
28 August 2008Return made up to 15/05/08; full list of members (3 pages)
19 July 2007Memorandum and Articles of Association (18 pages)
19 July 2007Memorandum and Articles of Association (18 pages)
16 July 2007Company name changed ecostyleliving LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed ecostyleliving LIMITED\certificate issued on 16/07/07 (2 pages)
15 May 2007Incorporation (20 pages)
15 May 2007Incorporation (20 pages)