Company NameOMER Adam Finance Limited
Company StatusDissolved
Company Number08216918
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Khurram Saeed Anwer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Park End Road
Romford
RM1 4AX
Director NameMrs Valia Khurram Anwer
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park End Road
Romford
RM1 4AX
Director NameMr Tunde Adebayo Adeosun
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNigerian
StatusResigned
Appointed01 May 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2016)
RoleSelf Employed Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address68-72 Newtonwards Road
Belfast
BT4 1GW
Northern Ireland

Contact

Websiteomeradam.co.uk
Email address[email protected]
Telephone01708 300178
Telephone regionRomford

Location

Registered Address95 Mortimer Street
London
W1W 7ST
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Khurram Saeed Anwer
55.00%
Ordinary
35 at £1Valia Khurram Anwer
35.00%
Ordinary
10 at £1Tunde Adebayo Adeosun
10.00%
Ordinary

Financials

Year2014
Turnover£9,356
Gross Profit£7,956
Net Worth-£5,453
Cash£702
Current Liabilities£7,464

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
1 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
1 January 2017Termination of appointment of Valia Khurram Anwer as a director on 30 December 2016 (1 page)
1 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
1 January 2017Termination of appointment of Tunde Adebayo Adeosun as a director on 30 December 2016 (1 page)
1 January 2017Termination of appointment of Valia Khurram Anwer as a director on 30 December 2016 (1 page)
1 January 2017Termination of appointment of Tunde Adebayo Adeosun as a director on 30 December 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O Suite 255 95 Mortimer Street London W1W 7st on 8 June 2016 (1 page)
8 June 2016Director's details changed for Mrs Valia Khurram Anwer on 1 June 2016 (2 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O Suite 255 95 Mortimer Street London W1W 7st on 8 June 2016 (1 page)
8 June 2016Director's details changed for Mrs Valia Khurram Anwer on 1 June 2016 (2 pages)
29 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152-160 City Road London EC1V 2NX on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152-160 City Road London EC1V 2NX on 29 July 2015 (2 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
19 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(5 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(5 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(5 pages)
5 May 2014Appointment of Mr Tunde Adebayo Adeosun as a director (2 pages)
5 May 2014Appointment of Mr Tunde Adebayo Adeosun as a director (2 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
17 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
17 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 100
(3 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
24 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 4
(3 pages)
24 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 4
(3 pages)
2 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 3
(3 pages)
2 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 3
(3 pages)
2 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 3
(3 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)