London
WC1N 2BF
Director Name | Dorothy Olivia Simm |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 1 Maple Close Highcliffe Christchurch Dorset BH23 5BZ |
Director Name | Mr John Leslie Simm |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 26 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maple Close Highcliffe Christchurch Dorset BH23 5BZ |
Secretary Name | Dorothy Olivia Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 1 Maple Close Highcliffe Christchurch Dorset BH23 5BZ |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(23 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2014) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | omegastorage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01425 280038 |
Telephone region | Ringwood |
Registered Address | Bedford House Moon Beever Solicitors 21a John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £529 |
Cash | £1,917 |
Current Liabilities | £1,475 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2017 | Application to strike the company off the register (3 pages) |
2 November 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Registered office address changed from 1 Maple Close Highcliffe Christchurch Dorset BH23 5BZ to Bedford House Moon Beever Solicitors 21a John Street London WC1N 2BF on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 1 Maple Close Highcliffe Christchurch Dorset BH23 5BZ to Bedford House Moon Beever Solicitors 21a John Street London WC1N 2BF on 31 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
18 April 2017 | S125 (2 pages) |
18 April 2017 | S125 (2 pages) |
15 March 2017 | Appointment of Eric Gordon Simm as a director on 3 October 2016 (3 pages) |
15 March 2017 | Termination of appointment of John Leslie Simm as a director on 26 September 2015 (2 pages) |
15 March 2017 | Appointment of Eric Gordon Simm as a director on 3 October 2016 (3 pages) |
15 March 2017 | Termination of appointment of John Leslie Simm as a director on 26 September 2015 (2 pages) |
15 March 2017 | Restoration by order of the court (3 pages) |
15 March 2017 | Restoration by order of the court (3 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 February 2014 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
19 February 2014 | Termination of appointment of Westco Nominees Limited as a secretary (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
18 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for John Leslie Simm on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Westco Nominees Limited on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Leslie Simm on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Westco Nominees Limited on 19 February 2010 (2 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
13 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 February 2005 | Return made up to 19/02/05; full list of members
|
22 February 2005 | Return made up to 19/02/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 February 2002 | Company name changed omega storage & handling service s LIMITED\certificate issued on 28/02/02 (2 pages) |
28 February 2002 | Company name changed omega storage & handling service s LIMITED\certificate issued on 28/02/02 (2 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 March 1999 | Amended full accounts made up to 31 March 1998 (12 pages) |
25 March 1999 | Amended full accounts made up to 31 March 1998 (12 pages) |
24 February 1999 | Return made up to 19/02/99; no change of members
|
24 February 1999 | Return made up to 19/02/99; no change of members
|
1 February 1999 | Registered office changed on 01/02/99 from: forest corner farm cottage hangersley hill hangersley ringwood hampshire BH24 3JW (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: forest corner farm cottage hangersley hill hangersley ringwood hampshire BH24 3JW (1 page) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
23 February 1998 | Return made up to 19/02/98; no change of members
|
23 February 1998 | Return made up to 19/02/98; no change of members
|
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 March 1995 | Return made up to 19/02/95; no change of members (4 pages) |
17 March 1995 | Return made up to 19/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 March 1987 | Return made up to 26/03/86; full list of members (4 pages) |
7 March 1987 | Return made up to 26/03/86; full list of members (4 pages) |