Company NameOmega Environmental Technologies (Europe) Limited
Company StatusDissolved
Company Number03724372
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Dissolution Date28 February 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Emile Al Kirkhy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address241a Kingston Vale Kingston Vale
London
SW15 3PT
Secretary NameNejwa Kirkhy
NationalityIrish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Bowness Crescent
London
SW15 3QN
Secretary NameAmanda Duboni
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 07 March 2018)
RoleCompany Director
Correspondence Address35 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7RB
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.omegagold.co.uk

Location

Registered Address22a St. James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£522,352
Gross Profit£118,730
Net Worth£60,621
Cash£26,913
Current Liabilities£48,296

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

28 November 2020Completion of winding up (1 page)
16 July 2018Order of court to wind up (2 pages)
31 May 2018Compulsory strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Termination of appointment of Amanda Duboni as a secretary on 7 March 2018 (1 page)
28 February 2018Registered office address changed from 241a Kingston Vale London SW15 3PT to 22a St. James's Square London SW1Y 4JH on 28 February 2018 (1 page)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
31 March 2016Director's details changed for Emile Al Kirkhy on 1 January 2016 (2 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Director's details changed for Emile Al Kirkhy on 1 January 2016 (2 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
21 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
21 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 March 2013Secretary's details changed for Amanda Saib Kirkhy on 15 March 2013 (1 page)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 March 2013Secretary's details changed for Amanda Saib Kirkhy on 15 March 2013 (1 page)
1 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 241a Kingston Vale London KT2 3PT on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 241a Kingston Vale London KT2 3PT on 16 March 2010 (1 page)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 March 2009Registered office changed on 16/03/2009 from 5 norway house 21-24 cockspur street trafalgar square london SW1Y 5BN (1 page)
16 March 2009Return made up to 02/03/09; full list of members (3 pages)
16 March 2009Return made up to 02/03/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 5 norway house 21-24 cockspur street trafalgar square london SW1Y 5BN (1 page)
1 April 2008Return made up to 02/03/08; full list of members (3 pages)
1 April 2008Return made up to 02/03/08; full list of members (3 pages)
31 March 2008Director's change of particulars / emile al kirkhy / 31/03/2008 (1 page)
31 March 2008Director's change of particulars / emile al kirkhy / 31/03/2008 (1 page)
6 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2008Registered office changed on 15/01/08 from: 35 eaton drive kingston upon thames KT2 7RB (1 page)
15 January 2008Registered office changed on 15/01/08 from: 35 eaton drive kingston upon thames KT2 7RB (1 page)
30 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 July 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
11 July 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
15 May 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/06
(6 pages)
13 September 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/06
(6 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 February 2005Return made up to 02/03/05; full list of members (6 pages)
18 February 2005Return made up to 02/03/05; full list of members (6 pages)
12 January 2005Partial exemption accounts made up to 31 December 2003 (9 pages)
12 January 2005Partial exemption accounts made up to 31 December 2003 (9 pages)
2 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(6 pages)
2 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(6 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
3 July 2003Partial exemption accounts made up to 31 December 2001 (9 pages)
3 July 2003Partial exemption accounts made up to 31 December 2001 (9 pages)
1 July 2003Return made up to 02/03/03; full list of members (6 pages)
1 July 2003Return made up to 02/03/03; full list of members (6 pages)
20 June 2003Secretary's particulars changed (1 page)
20 June 2003Secretary's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
22 April 2003Secretary's particulars changed (1 page)
22 April 2003Secretary's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
7 April 2003Secretary's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
7 April 2003Secretary's particulars changed (1 page)
29 April 2002Partial exemption accounts made up to 31 December 2000 (9 pages)
29 April 2002Partial exemption accounts made up to 31 December 2000 (9 pages)
27 February 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
11 March 1999Registered office changed on 11/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
2 March 1999Incorporation (10 pages)
2 March 1999Incorporation (10 pages)