Company NameOmni Assets Limited
Company StatusDissolved
Company Number07200455
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dominic James Gerard Madden
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameCy Marston Kelly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(1 year after company formation)
Appointment Duration3 years, 3 months (closed 22 July 2014)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Michael Edward Buckworth
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Queens Road
Coventry
CV1 3EG

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Kingdom Entertainment Holdings LTD
6.00%
Ordinary
364 at £1C.y. Kelly
36.40%
Ordinary
364 at £1Jake Lewis
36.40%
Ordinary
212 at £1Dominic Madden
21.20%
Ordinary

Financials

Year2014
Net Worth£152,068
Cash£1,537
Current Liabilities£845,362

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Notice of ceasing to act as receiver or manager (4 pages)
12 July 2013Notice of ceasing to act as receiver or manager (4 pages)
12 July 2013Notice of ceasing to act as receiver or manager (4 pages)
12 July 2013Notice of ceasing to act as receiver or manager (4 pages)
24 June 2013Appointment of receiver or manager (5 pages)
24 June 2013Appointment of receiver or manager (3 pages)
24 June 2013Appointment of receiver or manager (3 pages)
24 June 2013Appointment of receiver or manager (5 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
(3 pages)
8 May 2013Director's details changed for Mr. Dominic James Gerard Madden on 23 March 2013 (2 pages)
8 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
(3 pages)
8 May 2013Director's details changed for Mr. Dominic James Gerard Madden on 23 March 2013 (2 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
26 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 May 2012Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,000
(3 pages)
2 May 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 May 2012 (1 page)
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
2 May 2012Director's details changed for Cy Marston Kelly on 23 March 2012 (2 pages)
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 May 2012 (1 page)
2 May 2012Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,000
(3 pages)
2 May 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 May 2012 (1 page)
2 May 2012Director's details changed for Cy Marston Kelly on 23 March 2012 (2 pages)
2 May 2012Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,000
(3 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
17 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 272
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,000
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,000
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 272
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,000
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 272
(4 pages)
12 May 2011Appointment of Cy Marston Kelly as a director (3 pages)
12 May 2011Appointment of Cy Marston Kelly as a director (3 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
27 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 60.00
(4 pages)
27 October 2010Registered office address changed from 18 Queens Road Coventry CV1 3EG on 27 October 2010 (2 pages)
27 October 2010Registered office address changed from 18 Queens Road Coventry CV1 3EG on 27 October 2010 (2 pages)
27 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 60.00
(4 pages)
17 September 2010Appointment of Domimic James Gerard Madden as a director (3 pages)
17 September 2010Termination of appointment of Michael Buckworth as a director (2 pages)
17 September 2010Termination of appointment of Michael Buckworth as a director (2 pages)
17 September 2010Appointment of Domimic James Gerard Madden as a director (3 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2010Incorporation (44 pages)
23 March 2010Incorporation (44 pages)