Company NameOmega Clothing U.K. Limited
Company StatusDissolved
Company Number03252931
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)
Previous NameFairgreen Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMuhammed Altaf Usman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPakistani
StatusClosed
Appointed15 October 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressD20 Block 8
Ch Khaliq Uz Zaman Road Clifton
Karachi
Pakistan
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Mohammed Amjid Rashid
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Shaggy Calf Lane
Slough
Berkshire
SL2 5HG
Secretary NameMr Mohammed Amjid Rashid
NationalityBritish
StatusResigned
Appointed15 October 1996(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Shaggy Calf Lane
Slough
Berkshire
SL2 5HG

Location

Registered AddressQureshi And Co
Bank Chambers
30/31 Shoreditch High Street
London
E1 6PG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
9 February 1998Return made up to 20/09/97; full list of members (6 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1996Company name changed fairgreen trading LIMITED\certificate issued on 24/10/96 (2 pages)
20 September 1996Incorporation (12 pages)