OMBU II ICE LIMITED
Overview
Company Name | OMBU II ICE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08807736 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OMBU II ICE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OMBU II ICE LIMITED located?
Registered Office Address | 25 Upper Brook Street W1K 7QD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OMBU II ICE LIMITED?
Company Name | From | Until |
---|---|---|
OMBU JERSEY ICE LIMITED | Dec 09, 2013 | Dec 09, 2013 |
What are the latest accounts for OMBU II ICE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for OMBU II ICE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Dr Duncan Alexander White as a director on Mar 24, 2017 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 25 Upper Brook Street London W1K 7QD on May 11, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed ombu jersey ice LIMITED\certificate issued on 24/01/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Incorporation | 32 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of OMBU II ICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TURNOCK, Matthew John | Secretary | Upper Brook Street W1K 7QD London 25 England | 183511650001 | |||||||
BROOKE, Stephen Henry Ralph | Director | Upper Brook Street W1K 7QD London 25 England | United Kingdom | British | Director | 146516690001 | ||||
WHITE, Duncan Alexander, Dr | Director | Upper Brook Street W1K 7QD London 25 | England | British | Company Director | 216095100001 |
Who are the persons with significant control of OMBU II ICE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ombu Ii Limited | Apr 06, 2016 | Don Street JE1 1AD St Helier First Floor, Waterloo House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0