Company NameOmega International Services Limited
Company StatusDissolved
Company Number02639492
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Alfred Franks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(2 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 02 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Ladbroke Square
London
W11 3NB
Secretary NameDracliffe Company Services Limited (Corporation)
StatusClosed
Appointed12 November 1998(7 years, 2 months after company formation)
Appointment Duration5 years (closed 02 December 2003)
Correspondence Address5 Great College Street
London
SW1P 3SJ
Secretary NameNicholas Bruce Labuschagne
NationalityIrish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration6 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address12 Roehampton Close
London
SW15 5LU
Director NameYukio Sato
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed23 October 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address21 Belmore Lane
London
N7 0HT
Secretary NamePhilippa Joan Gitlin
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 71 Marlborough Place
London
NW8 0PT
Secretary NameDenise Juckes
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1998)
RoleSecretary
Correspondence Address46 Trematon Place
Broom Road
Teddington
Middlesex
TW11 9RH

Location

Registered Address5 Great College Street
Westminster
London
SW1P 3SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
17 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 October 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
11 October 2001Return made up to 21/08/01; full list of members (6 pages)
5 December 2000Return made up to 21/08/00; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
16 August 1999Return made up to 21/08/99; no change of members (4 pages)
23 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
30 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
22 October 1998Return made up to 21/08/98; full list of members (6 pages)
6 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
15 August 1997Return made up to 21/08/97; no change of members (4 pages)
5 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
19 August 1996Return made up to 21/08/96; no change of members (4 pages)
19 August 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
3 July 1995Accounts for a dormant company made up to 31 August 1994 (1 page)