Company NameOMM Investments Limited
Company StatusDissolved
Company Number09092267
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Bruce Neill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameMrs Bhavnaben Neill
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
London
N3 3HN

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2018Final Gazette dissolved following liquidation (1 page)
6 December 2017Return of final meeting in a members' voluntary winding up (9 pages)
6 December 2017Return of final meeting in a members' voluntary winding up (9 pages)
1 August 2017Liquidators' statement of receipts and payments to 30 June 2017 (7 pages)
1 August 2017Liquidators' statement of receipts and payments to 30 June 2017 (7 pages)
19 July 2016Registered office address changed from 272 Regents Park Road London N3 3HN to Brentmead House Britannia Road London N12 9RU on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from 272 Regents Park Road London N3 3HN to Brentmead House Britannia Road London N12 9RU on 19 July 2016 (2 pages)
15 July 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Declaration of solvency (3 pages)
15 July 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Declaration of solvency (3 pages)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-01
(1 page)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-01
(1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Director's details changed for Bhavna Neill on 12 January 2015 (2 pages)
13 February 2015Director's details changed for Bhavna Neill on 12 January 2015 (2 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)