Company NameOmyho Limited
Company StatusDissolved
Company Number06271855
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr James Chun Sing Ho
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleFashion Apparel Import Lonline
Country of ResidenceEngland
Correspondence Address4 Cobham Court 2 Chester Close
London
SW1X 7BE
Secretary NameMandy Pui Man Ho
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Cobham Court 2 Chester Close
London
SW1X 7BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4 Cobham Court
Chester Close
London
SW1X 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
25 September 2008Director's change of particulars / james ho / 07/06/2008 (1 page)
25 September 2008Secretary's change of particulars / mandy ho / 07/06/2008 (1 page)
25 September 2008Secretary's Change of Particulars / mandy ho / 07/06/2008 / HouseName/Number was: , now: 4; Street was: flat 7 st stephens crescent, now: cobham court 2 chester close; Post Code was: W2 5QT, now: SW1X 7BE (1 page)
25 September 2008Return made up to 07/06/08; full list of members (3 pages)
25 September 2008Director's Change of Particulars / james ho / 07/06/2008 / HouseName/Number was: , now: 4; Street was: flat 7 7 st stephens crescent, now: cobham court 2 chester close; Post Code was: W2 5QT, now: SW1X 7BE (1 page)
25 September 2008Return made up to 07/06/08; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: flat 7 7 st stephens crescent london W2 5QT (1 page)
18 February 2008Registered office changed on 18/02/08 from: flat 7 7 st stephens crescent london W2 5QT (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
7 June 2007Incorporation (16 pages)
7 June 2007Incorporation (16 pages)