Company NameOmega Land Developments Limited
Company StatusDissolved
Company Number03036081
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Richard Endley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleDevelopment Surveyor
Correspondence AddressVicarage End
Sydenham
Oxford
OX9 4NE
Secretary NameVirginia Margaret Endley
NationalityBritish
StatusClosed
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressVicarage End Sydenham Road
Sydenham
Chinnor
Oxfordshire
OX9 4NE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address191 Sparrows Herne
Bushey
Watford
Hertfordshire
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
7 July 2006Application for striking-off (1 page)
18 April 2006Return made up to 21/03/06; full list of members (6 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 21/03/05; full list of members (6 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 21/03/04; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 21/03/02; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Return made up to 21/03/01; full list of members (6 pages)
6 July 2000Full accounts made up to 31 March 2000 (7 pages)
30 March 2000Return made up to 21/03/00; full list of members (6 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
21 December 1999Full accounts made up to 31 March 1999 (6 pages)
21 December 1999Registered office changed on 21/12/99 from: 63 high road bushey heath hertfordshire WD2 1EE (1 page)
16 April 1999Return made up to 21/03/99; full list of members (6 pages)
20 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 April 1998Return made up to 21/03/98; no change of members (4 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 April 1997Return made up to 21/03/97; no change of members (4 pages)
28 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Return made up to 21/03/96; full list of members (6 pages)
3 April 1995Registered office changed on 03/04/95 from: 83 leonard street london EC2A 4QS (1 page)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Incorporation (30 pages)