Company NameOmega Group (London) Limited
Company StatusDissolved
Company Number03911224
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)
Previous NameWelwyn Garden City Windows Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNicholas Kyriakidis
NationalityBritish
StatusClosed
Appointed11 April 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address1375a High Road
Whetstone
London
N20 9LN
Director NameMark Bryan Draper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address96 Calverton Road
Luton
Bedfordshire
LU3 2SZ
Director NameRobert Latham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(1 month after company formation)
Appointment Duration2 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address3 Saint Lawrence Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LS
Secretary NameNicholas Kyriakides
NationalityBritish
StatusResigned
Appointed22 February 2000(1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 17 March 2000)
RoleSalesman
Correspondence Address1375a High Road
London
N20 9LN
Secretary NamePamela Frances Haynes
NationalityBritish
StatusResigned
Appointed17 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 April 2001)
RoleCompany Director
Correspondence Address5 Victor House
Marlborough Gardens
London
N20 0SH
Director NameTerence Page
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 2000)
RoleCo Director
Correspondence Address101 Dagnam Park Drive
Romford
Essex
RM3 9XL
Director NameMichael Andrew Kyriakides
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address1375a High Road
London
N20 9LN
Director NameMark Bryan Draper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 2001)
RoleCompany Director
Correspondence Address96 Calverton Road
Luton
Bedfordshire
LU3 2SZ
Director NameNicholas Kyriakidis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2002)
RoleCompany Director
Correspondence Address69 Moree Way
Edmonton
London
N18 2UL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressProspect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
16 April 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 March 2002Return made up to 21/01/02; full list of members (6 pages)
27 February 2002New director appointed (1 page)
19 February 2002Director resigned (1 page)
29 November 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: sterling house 2B fulbourne road london E17 4EE (1 page)
15 August 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
22 January 2001Return made up to 21/01/01; full list of members (6 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 November 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
25 February 2000Secretary resigned (1 page)
21 January 2000Incorporation (13 pages)