Company NameOmegaheights Limited
Company StatusDissolved
Company Number01999938
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Savvas Sakkas
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration28 years (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lee Road
Blackheath
London
SE3 9RT
Director NameMr Andreas Nicholas Chitty
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(32 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (closed 24 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Eugene Nicholas Chitty
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 20 May 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Harraden Road
London
SE3 8BZ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Eugene Nicholas Chitty
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,844
Cash£590
Current Liabilities£12,727

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (1 page)
26 September 2019Termination of appointment of Eugene Nicholas Chitty as a director on 20 May 2018 (1 page)
13 March 2019Notification of a person with significant control statement (2 pages)
4 March 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 March 2019Appointment of Mr Andreas Nicholas Chitty as a director on 4 March 2019 (2 pages)
4 March 2019Cessation of Eugene Nicholas Chitty as a person with significant control on 20 May 2018 (1 page)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
8 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(4 pages)
1 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 February 2010Director's details changed for Eugene Nicholas Chitty on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Eugene Nicholas Chitty on 1 December 2009 (2 pages)
26 February 2010Director's details changed for Eugene Nicholas Chitty on 1 December 2009 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page)
17 March 2009Registered office changed on 17/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
18 February 2009Return made up to 31/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 April 2007Return made up to 31/12/06; full list of members (2 pages)
2 April 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
3 March 2006Return made up to 31/12/05; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2005Return made up to 31/12/04; full list of members (6 pages)
23 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 31/12/03; full list of members (6 pages)
15 April 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Registered office changed on 01/11/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Registered office changed on 01/11/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 April 1999Return made up to 31/12/98; full list of members (5 pages)
1 April 1999Return made up to 31/12/98; full list of members (5 pages)
17 March 1999Registered office changed on 17/03/99 from: hill house highgate hill london N19 5UU (1 page)
17 March 1999Registered office changed on 17/03/99 from: hill house highgate hill london N19 5UU (1 page)
13 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 February 1997Return made up to 31/12/96; full list of members (5 pages)
7 February 1997Return made up to 31/12/96; full list of members (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (1 page)
11 September 1995Return made up to 31/12/94; full list of members (12 pages)
11 September 1995Return made up to 31/12/94; full list of members (12 pages)