Omega 3, Roach Road
London
E3 2PA
Secretary Name | Mr Mark Andrew Nygate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 East Smithfield Wapping London E1w Iap |
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,252 |
Cash | £2,025 |
Current Liabilities | £36,291 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2017 | Final Gazette dissolved following liquidation (1 page) |
15 November 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 November 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 3 July 2016 (18 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 3 July 2016 (18 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2016 | Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
7 October 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (8 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 3 July 2015 (8 pages) |
7 October 2015 | Liquidators statement of receipts and payments to 3 July 2015 (8 pages) |
7 October 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (8 pages) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Registered office address changed from 15 East Smithfield Wapping London E1W 1AP to 77 the Boulevard Stoke on Trent ST6 6BD on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 15 East Smithfield Wapping London E1W 1AP to 77 the Boulevard Stoke on Trent ST6 6BD on 18 July 2014 (1 page) |
15 July 2014 | Statement of affairs with form 4.19 (6 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Statement of affairs with form 4.19 (6 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
21 January 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Matthew Stuart on 13 February 2010 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Mr Matthew Stuart on 13 February 2010 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
13 February 2009 | Incorporation (17 pages) |
13 February 2009 | Incorporation (17 pages) |