Company NameOmega Publishing Limited
Company StatusDissolved
Company Number03140711
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameSultan Zuberi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address25b Selbourne Road
Ilford
Essex
IG1 3AH
Secretary NameDavid Allan Marshall
NationalityBritish
StatusClosed
Appointed29 December 1997(2 years after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2000)
RoleAccountant
Correspondence Address6 Connaught Mews
Connaught Road
Ilford
Essex
IG1 1RN
Secretary NameDaniel Railton
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleSecretary
Correspondence Address80 Havering Gardens
Chadwell Heath
Romford
RM6 5AA
Secretary NameSimon Neil Mitchell
NationalityBritish
StatusResigned
Appointed20 January 1997(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 29 December 1997)
RoleCompany Director
Correspondence Address46 Peel Road
London
E18 2LG
Director NameSimon Neil Mitchell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 December 1997)
RoleManager
Correspondence Address46 Peel Road
London
E18 2LG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHamilton House Suite 6
4a The Avenue
Highams Park
London
E4 9LD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
31 January 1998Return made up to 22/12/97; full list of members (6 pages)
31 January 1998Secretary resigned;director resigned (1 page)
31 January 1998New secretary appointed (2 pages)
14 November 1997Full accounts made up to 31 December 1996 (7 pages)
21 February 1997New director appointed (2 pages)
13 February 1997Ad 10/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 1997Return made up to 09/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: 372 old street london EC1V 9LT (1 page)
27 February 1996Director resigned (1 page)
22 December 1995Incorporation (14 pages)