Company NameOMEX Cash & Carry Limited
Company StatusDissolved
Company Number06520919
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Sunil Bansal
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tufter Road
Chigwell
Essex
IG7 4EB
Director NameMr Harbans Lal Bansal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Tufter Road
Chigwell
Essex
IG7 4EB
Secretary NameMr Harbans Lal Bansal
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Tufter Road
Chigwell
Essex
IG7 4EB

Location

Registered Address441 High Road
Ilford
Essex
IG1 1TR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£820
Cash£635
Current Liabilities£4,308

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Director's details changed for Mr Sunil Bansal on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Sunil Bansal on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(4 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(4 pages)
22 March 2010Registered office address changed from 30 Tufter Road Chigwell Essex IG7 4EB United Kingdom on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 30 Tufter Road Chigwell Essex IG7 4EB United Kingdom on 22 March 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 03/03/09; full list of members (3 pages)
26 May 2009Return made up to 03/03/09; full list of members (3 pages)
9 December 2008Appointment Terminated Secretary harbans bansal (1 page)
9 December 2008Appointment terminated secretary harbans bansal (1 page)
9 December 2008Appointment terminated director harbans bansal (1 page)
9 December 2008Appointment Terminated Director harbans bansal (1 page)
20 June 2008Registered office changed on 20/06/2008 from unit 3 railway street gillingham kent ME7 1YQ (1 page)
20 June 2008Registered office changed on 20/06/2008 from unit 3 railway street gillingham kent ME7 1YQ (1 page)
3 March 2008Incorporation (17 pages)
3 March 2008Incorporation (17 pages)