Company NameProject Omega Limited
Company StatusDissolved
Company Number02878141
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 4 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)
Previous NameWorkplace Management Limited

Business Activity

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

Directors

Director NameMr Roderick Frank Scott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 18 December 2001)
RoleChartered Secretary  Group Sec
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusClosed
Appointed30 June 1999(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NameMartin Neville Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 18 December 2001)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ
Director NameTracy Reeder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 1994)
RoleSecretary
Correspondence Address3 Glen Walk
Whitton Croft
Isleworth
Middlesex
TW7 7PT
Director NameJohn Kenneth Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 1994)
RoleLegal Manager
Correspondence AddressCarmel
12 Pretoria Road
High Wycombe
Buckinghamshire
HP13 6QW
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed09 December 1993(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1996)
RoleSecretary
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Director NameMr John Kenneth Cusack
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 month, 4 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence Address7 Westmorland Drive
Camberley
Surrey
GU15 1EW
Director NameDavid Arthur Wimpress
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 1997)
RoleDir Auto Cos Enterprise
Correspondence Address24 Chiltern Court Mews
Fawcett Road
Windsor
Berkshire
SL4 5DJ
Director NameMr David John Teague
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 month, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 1994)
RoleM D Gvt. & Major Cos
Country of ResidenceUnited Kingdom
Correspondence AddressWoodborough House 107 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameMr Michael Stares
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1995)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence Address8 Farriers Lane
East Ilsley
Berkshire
RG20 7JB
Director NameMr David John Berry
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 1996)
RoleManaging Director Icl Enter
Correspondence Address16 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDennis Hood Ramsay
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 1995)
RoleDir Sales And Marketing
Correspondence Address18 Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Director NameMr Nigel Raymond Hartnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 14 June 1995)
RoleDirector Business Development
Country of ResidenceEngland
Correspondence Address7 North Avenue
Ealing
London
W13 8AP
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed30 November 1996(2 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 1997)
RoleChartered Secretary  Group Sec
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed06 January 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameMr Jeffrey Banks
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleSolicitor
Correspondence AddressHigh Trees 6 Pendennis Close
West Byfleet
Surrey
KT14 6RX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Finsbury Square
London
EC2A 1SL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
6 July 2001Application for striking-off (1 page)
27 June 2001Return made up to 01/04/01; full list of members (6 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
17 April 2000Return made up to 01/04/00; no change of members (5 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
18 January 2000Location of register of directors' interests (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: 26 finsbury square london EC2A 1DS (1 page)
28 July 1999New director appointed (2 pages)
9 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
30 April 1999Return made up to 01/04/99; full list of members (6 pages)
14 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Full accounts made up to 31 December 1997 (9 pages)
28 April 1998Return made up to 01/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(4 pages)
19 March 1998Registered office changed on 19/03/98 from: icl house high street putney london SW15 1SW (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
8 September 1997Amended full accounts made up to 31 December 1996 (10 pages)
6 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1997Full accounts made up to 31 December 1996 (10 pages)
18 July 1997Secretary's particulars changed (1 page)
1 May 1997Return made up to 01/04/97; no change of members (4 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
25 September 1996Full accounts made up to 31 December 1995 (10 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (1 page)
11 April 1996Return made up to 01/04/96; full list of members (6 pages)
2 November 1995Director resigned (4 pages)
2 October 1995Company name changed workplace management LIMITED\certificate issued on 02/10/95 (4 pages)
7 September 1995Full accounts made up to 31 December 1994 (12 pages)
6 April 1995Return made up to 01/04/95; full list of members (16 pages)
13 March 1995New director appointed (3 pages)