Company NameOmni Integrated Services Limited
Company StatusDissolved
Company Number08589930
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Directors

Director NameMr Riaz Gulam Husein Ladha
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (closed 10 February 2015)
RoleBussinessman
Country of ResidenceEngland
Correspondence Address22 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameMr Thomas Peter Dales
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Court
Albion Place
London
W6 0QT
Director NameMr Juan Emilio Gonzalez
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(3 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Frederick Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0LU
Director NameMrs Jale Cansel Jahit
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(1 month, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 January 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2 Greenbrook Avenue
Hadley Wood
Barnet
Herts

Contact

Websitewww.omnifm.com/

Location

Registered Address3 Albion Court
Albion Place
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014Termination of appointment of Juan Emilio Gonzalez as a director on 12 June 2014 (1 page)
13 June 2014Termination of appointment of Jale Cansel Jahit as a director on 1 January 2014 (1 page)
13 June 2014Termination of appointment of Jale Cansel Jahit as a director on 1 January 2014 (1 page)
13 June 2014Termination of appointment of Juan Emilio Gonzalez as a director on 12 June 2014 (1 page)
13 June 2014Termination of appointment of Jale Cansel Jahit as a director on 1 January 2014 (1 page)
9 August 2013Appointment of Mrs Jale Cansel Jahit as a director on 5 August 2013 (2 pages)
9 August 2013Appointment of Mrs Jale Cansel Jahit as a director on 5 August 2013 (2 pages)
9 August 2013Appointment of Mrs Jale Cansel Jahit as a director on 5 August 2013 (2 pages)
2 August 2013Appointment of Mr Riaz Ladha as a director on 25 July 2013 (2 pages)
2 August 2013Appointment of Mr Riaz Ladha as a director on 25 July 2013 (2 pages)
1 August 2013Termination of appointment of Thomas Peter Dales as a director on 25 July 2013 (1 page)
1 August 2013Termination of appointment of Thomas Peter Dales as a director on 25 July 2013 (1 page)
26 July 2013Appointment of Mr Juan Emilio Gonzalez as a director on 25 July 2013 (2 pages)
26 July 2013Appointment of Mr Juan Emilio Gonzalez as a director on 25 July 2013 (2 pages)
24 July 2013Registered office address changed from , 8 Faircross Way, St. Albans, Hertfordshire, AL1 4SD, England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from , 8 Faircross Way, St. Albans, Hertfordshire, AL1 4SD, England on 24 July 2013 (1 page)
28 June 2013Incorporation
Statement of capital on 2013-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2013Incorporation
Statement of capital on 2013-06-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)