Omnis Trading Limited
Private Limited Company
Omnis Trading Limited
30 Aldersbrook Lane, Manor Park
London
E12 5LG
Company Name | Omnis Trading Limited |
---|
Company Status | Dissolved 2008 |
---|
Company Number | 05206594 |
---|
Incorporation Date | 16 August 2004 |
---|
Dissolution Date | 22 January 2008 (active for 3 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Kashmir Walnut Furniture Limited |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of Furniture, Household Goods, Hardware and Ironmongery |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 August |
---|
Latest Return | 20 September 2005 (18 years, 7 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 30 Aldersbrook Lane, Manor Park London E12 5LG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | East Ham |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 August |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 20 September 2005 (18 years, 7 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5115) | Agents in household goods, etc. |
---|
SIC 2007 (46150) | Agents involved in the sale of furniture, household goods, hardware and ironmongery |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5187) | Wholesale of other machinery for use in industry, trade & navigation |
---|
SIC 2007 (46690) | Wholesale of other machinery and equipment |
---|
22 January 2008 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
30 January 2007 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 October 2005 | Return made up to 20/09/05; full list of members | 2 pages |
---|
27 October 2005 | Director's particulars changed | 1 page |
---|
16 August 2004 | Incorporation | 8 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—