Company NameVeritas Omega Ltd
Company StatusDissolved
Company Number06533818
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Svan
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySwedish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address792 Wilmslow Road
Manchester
M20 6UG
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressSwift House
6 Cumberland Close
Darwen
Lancashire
BB3 2TR

Location

Registered Address792 Wilmslow Road
Manchester
Greater Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Svan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
5 June 2013Termination of appointment of Swift (Secretaries) Limited as a secretary on 5 June 2013 (1 page)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 May 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(4 pages)
25 May 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(4 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
21 October 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Swift (Secretaries) Limited on 13 March 2010 (2 pages)
26 July 2010Director's details changed for Mr Robert Svan on 13 March 2010 (2 pages)
26 July 2010Director's details changed for Mr Robert Svan on 13 March 2010 (2 pages)
26 July 2010Secretary's details changed for Swift (Secretaries) Limited on 13 March 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
16 April 2009Director's change of particulars / robert suan / 16/04/2009 (1 page)
16 April 2009Director's Change of Particulars / robert suan / 16/04/2009 / Surname was: suan, now: svan (1 page)
20 February 2009Registered office changed on 20/02/2009 from 144 manley road manchester greater manchester M16 8WD united kingdom (1 page)
20 February 2009Registered office changed on 20/02/2009 from 144 manley road manchester greater manchester M16 8WD united kingdom (1 page)
20 November 2008Director's Change of Particulars / robert bakry / 04/11/2008 / Surname was: bakry, now: suan; HouseName/Number was: 144, now: 792; Street was: manley road, now: wilmslow road; Region was: greater manchester, now: ; Post Code was: M16 8WD, now: M20 6UG; Country was: united kingdom, now: (1 page)
20 November 2008Director's change of particulars / robert bakry / 04/11/2008 (1 page)
13 March 2008Incorporation (13 pages)
13 March 2008Incorporation (13 pages)