Esher
Surrey
KT10 8LP
Director Name | Miss Donna Robinson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 80 Northumberland Avenue Welling Kent DA16 2PS |
Secretary Name | Miss Donna Robinson |
---|---|
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Northumberland Avenue Welling Kent DA16 2PS |
Director Name | Kayvon Dadfar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Mr David Zarzecki |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years after company formation) |
Appointment Duration | 5 months (resigned 30 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Winterdown Road Esher Surrey KT10 8LP |
Registered Address | 51 St Georges Road Wimbledon London SW19 4EA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1 at £1 | David Zarzecki 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (3 pages) |
22 September 2015 | Termination of appointment of David Zarzecki as a director on 30 August 2015 (2 pages) |
11 September 2015 | Change of name notice (2 pages) |
11 September 2015 | Company name changed omnis mps LIMITED\certificate issued on 11/09/15
|
5 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 May 2015 | Appointment of Mr David Zarzecki as a director on 1 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Kayvon Dadfar as a director on 1 April 2015 (1 page) |
1 May 2015 | Appointment of Mr David Zarzecki as a director on 1 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Kayvon Dadfar as a director on 1 April 2015 (1 page) |
30 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2015 | Termination of appointment of Kayvon Dadfar as a director on 1 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Kayvon Dadfar as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr David Zarzecki as a director on 31 March 2015 (3 pages) |
22 April 2015 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 51 St Georges Road Wimbledon London SW19 4EA on 22 April 2015 (2 pages) |
6 June 2014 | Company name changed fortaven services LIMITED\certificate issued on 06/06/14
|
2 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Donna Robinson as a secretary (1 page) |
2 June 2014 | Termination of appointment of Donna Robinson as a director (1 page) |
2 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 May 2014 | Resolutions
|
22 May 2014 | Appointment of Kayvon Dadfar as a director (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2011 | Registered office address changed from 80 Northumberland Avenue Welling Kent DA16 2PS United Kingdom on 20 October 2011 (1 page) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|