Company NameOmega Transport International Limited
Company StatusDissolved
Company Number03046450
CategoryPrivate Limited Company
Incorporation Date18 April 1995(28 years, 11 months ago)
Dissolution Date10 November 1998 (25 years, 4 months ago)

Directors

Director NameJames Griffiths
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address47 Northdown Road
Welling
Kent
DA16 1NU
Director NamePeter Fredrick Wilkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Arcadian Close
Bexley
Kent
DA5 1JJ
Secretary NameJames Griffiths
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address47 Northdown Road
Welling
Kent
DA16 1NU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSearl House
92 Chiswick High Road
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
15 April 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
26 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 372 old street london EC1V 9LT (1 page)