Company NameOmega Developments Europa Limited
Company StatusDissolved
Company Number01466555
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 4 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Nash
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(12 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 15 November 2005)
RoleArchitect
Correspondence Address12 Dolphin Court
Cliff Road
Eastbourne
East Sussex
BN20 7XD
Secretary NameMolly Nash
NationalityBritish
StatusClosed
Appointed23 January 2002(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address12 Dolphin Court
Cliff Road
Eastbourne
East Sussex
BN20 7XD
Secretary NamePeegee Corporation Secretaries Ltd (Corporation)
StatusResigned
Appointed11 June 1992(12 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2002)
Correspondence AddressThe Highlands 82 The Ridgeway
Enfield
Middlesex
EN2 8JQ

Location

Registered AddressC/O Ck Partnership
229 Linen Hall
162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£125
Net Worth£124,484
Cash£124,484

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
25 June 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(6 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
19 September 2003Return made up to 11/06/03; no change of members
  • 363(287) ‐ Registered office changed on 19/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
4 February 2002Accounting reference date extended from 11/12/01 to 31/05/02 (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
7 September 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 2001Full accounts made up to 11 December 2000 (8 pages)
18 August 2000Return made up to 11/06/00; full list of members (6 pages)
3 August 2000Full accounts made up to 11 December 1999 (9 pages)
15 June 1999Return made up to 11/06/99; full list of members (6 pages)
15 June 1999Full accounts made up to 11 December 1998 (8 pages)
12 June 1998Return made up to 11/06/98; no change of members (4 pages)
12 June 1998Full accounts made up to 11 December 1997 (8 pages)
30 June 1997Full accounts made up to 11 December 1996 (8 pages)
30 June 1997Return made up to 11/06/97; no change of members (4 pages)
11 July 1996Return made up to 11/06/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/96
(6 pages)
11 July 1996Full accounts made up to 11 December 1995 (6 pages)
6 June 1995Return made up to 11/06/95; no change of members (4 pages)
6 June 1995Full accounts made up to 11 December 1994 (6 pages)