Omnistone Limited
Private Limited Company
Omnistone Limited
Russell House
Lower Road
Gerrards Cross
Buckinghamshire
SL9 8DQ
Company Name | Omnistone Limited |
---|
Company Status | Dissolved 2001 |
---|
Company Number | 03661228 |
---|
Incorporation Date | 4 November 1998 |
---|
Dissolution Date | 14 August 2001 (active for 2 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Wine, Beer, Spirits and Other Alcoholic Beverages |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 November |
---|
Latest Return | 4 November 1999 (24 years, 6 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Russell House Lower Road Gerrards Cross Buckinghamshire SL9 8DQ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Beaconsfield |
---|
Region | South East |
---|
County | Buckinghamshire |
---|
Built Up Area | Gerrards Cross |
---|
Parish | Gerrards Cross |
---|
Accounts Year End | 30 November |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 4 November 1999 (24 years, 6 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5134) | Wholesale of alcohol and other drinks |
---|
SIC 2007 (46342) | Wholesale of wine, beer, spirits and other alcoholic beverages |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5155) | Wholesale of chemical products |
---|
SIC 2007 (46750) | Wholesale of chemical products |
---|
14 August 2001 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
24 April 2001 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 December 1999 | Return made up to 04/11/99; full list of members | 7 pages |
---|
28 May 1999 | Director resigned | 1 page |
---|
13 November 1998 | Secretary resigned | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—