London
SW15 3PT
Secretary Name | Nejwa Kirkhy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Bowness Crescent London SW15 3QN |
Secretary Name | Amanda Duboni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 March 2018) |
Role | Company Director |
Correspondence Address | 35 Eaton Drive Kingston Upon Thames Surrey KT2 7RB |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | www.omegagold.co.uk |
---|
Registered Address | 22a St. James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £522,352 |
Gross Profit | £118,730 |
Net Worth | £60,621 |
Cash | £26,913 |
Current Liabilities | £48,296 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
28 November 2020 | Completion of winding up (1 page) |
---|---|
16 July 2018 | Order of court to wind up (2 pages) |
31 May 2018 | Compulsory strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Termination of appointment of Amanda Duboni as a secretary on 7 March 2018 (1 page) |
28 February 2018 | Registered 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 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
31 March 2016 | Director's details changed for Emile Al Kirkhy on 1 January 2016 (2 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Emile Al Kirkhy on 1 January 2016 (2 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
21 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Secretary's details changed for Amanda Saib Kirkhy on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Secretary's details changed for Amanda Saib Kirkhy on 15 March 2013 (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from 241a Kingston Vale London KT2 3PT on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 241a Kingston Vale London KT2 3PT on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 5 norway house 21-24 cockspur street trafalgar square london SW1Y 5BN (1 page) |
16 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 5 norway house 21-24 cockspur street trafalgar square london SW1Y 5BN (1 page) |
1 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 March 2008 | Director's change of particulars / emile al kirkhy / 31/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / emile al kirkhy / 31/03/2008 (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 35 eaton drive kingston upon thames KT2 7RB (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 35 eaton drive kingston upon thames KT2 7RB (1 page) |
30 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 July 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 May 2007 | Return made up to 02/03/07; full list of members
|
15 May 2007 | Return made up to 02/03/07; full list of members
|
13 September 2006 | Return made up to 02/03/06; full list of members
|
13 September 2006 | Return made up to 02/03/06; full list of members
|
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 February 2005 | Return made up to 02/03/05; full list of members (6 pages) |
18 February 2005 | Return made up to 02/03/05; full list of members (6 pages) |
12 January 2005 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
12 January 2005 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
2 March 2004 | Return made up to 02/03/04; full list of members
|
2 March 2004 | Return made up to 02/03/04; full list of members
|
6 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
3 July 2003 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
3 July 2003 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
1 July 2003 | Return made up to 02/03/03; full list of members (6 pages) |
1 July 2003 | Return made up to 02/03/03; full list of members (6 pages) |
20 June 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Secretary's particulars changed (1 page) |
29 April 2002 | Partial exemption accounts made up to 31 December 2000 (9 pages) |
29 April 2002 | Partial exemption accounts made up to 31 December 2000 (9 pages) |
27 February 2002 | Return made up to 02/03/02; full list of members
|
27 February 2002 | Return made up to 02/03/02; full list of members
|
8 March 2001 | Return made up to 02/03/01; full list of members
|
8 March 2001 | Return made up to 02/03/01; full list of members
|
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 April 2000 | Return made up to 02/03/00; full list of members
|
14 April 2000 | Return made up to 02/03/00; full list of members
|
6 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Incorporation (10 pages) |
2 March 1999 | Incorporation (10 pages) |