Company NameOmega Books Limited
Company StatusDissolved
Company Number01565309
CategoryPrivate Limited Company
Incorporation Date1 June 1981(42 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusClosed
Appointed14 September 1998(17 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(21 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 12 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 12 May 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
21 Egerton Gardens
London
SW3 2DF
Director NameMr John Walter Webster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 January 1996)
RoleFinance Director
Correspondence AddressWoodmans Cottage Bramley Road
Silchester
Reading
Berkshire
RG7 2LT
Director NameJohn Maxwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 September 1994)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Draycot Road
Wanstead
London
E11 2NU
Director NameMr Stephen Derek Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 1998)
RoleAccountant
Correspondence AddressParsonage Farm Cottage Forty Green
Beaconsfield
Buckinghamshire
HP9 1XS
Director NameMr Trevor David Glover
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 1995)
RoleManaging Director
Correspondence Address15 Lebanon Gardens
London
SW18 1RQ
Director NameJack Cooper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 1994)
RoleSales Director
Correspondence AddressThe Garden Flat
12 Alwyne Villas Canonbury
London
N1 2HQ
Secretary NameMr Nigel John Williams
NationalityBritish
StatusResigned
Appointed28 August 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressOaklands Foxley Lane
Binfield
Bracknell
Berkshire
RG12 5EE
Secretary NameMs Cecily Julia Engle
NationalityBritish
StatusResigned
Appointed21 March 1995(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameMr John Henry Rolfe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address73 Elborough Street
London
SW18 5DR
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(15 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameRoger Grenville Quinton Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RoleAccountant
Correspondence AddressWhitebeam
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Director NameMs Cecily Julia Engle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Blenheim Terrace
London
NW8 0EJ
Director NameCharles Richard Power
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2003)
RoleFinance Director
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameMs Helena Caroline Peacock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(21 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(23 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2008Application for striking-off (1 page)
30 April 2008Return made up to 31/03/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
24 May 2006Return made up to 31/03/06; full list of members (9 pages)
5 February 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 May 2005Return made up to 31/03/05; full list of members (8 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (1 page)
22 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 April 2004Return made up to 31/03/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 July 2001Return made up to 31/03/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: bath road, harmondsworth, middlesex. UB7 0DA. (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 April 2000Return made up to 31/03/00; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
11 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
30 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
12 May 1997Return made up to 31/03/97; full list of members (6 pages)
18 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 June 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 February 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
21 April 1995Return made up to 31/03/95; full list of members (8 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)