Company NameOmega Economic Carriage Services Limited
Company StatusDissolved
Company Number03963672
CategoryPrivate Limited Company
Incorporation Date4 April 2000(23 years, 12 months ago)
Dissolution Date3 January 2006 (18 years, 2 months ago)
Previous NameEC Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Christopher John Long
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld House Farm
Weald
Sevenoaks
Kent
TN14 6ND
Director NameMrs Karen Joy Long
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOld House Farm
Bowzell Green, Weald
Sevenoaks
Kent
TN14 6ND
Secretary NameMr Christopher John Long
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld House Farm
Weald
Sevenoaks
Kent
TN14 6ND
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSwallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 September 2005First Gazette notice for compulsory strike-off (1 page)
30 September 2004Return made up to 04/04/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 30 April 2003 (1 page)
12 April 2003Return made up to 04/04/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 July 2002Memorandum and Articles of Association (6 pages)
10 April 2002Return made up to 04/04/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
19 April 2001Return made up to 04/04/01; full list of members (6 pages)
12 May 2000Registered office changed on 12/05/00 from: 152-160 city road london EC1V 2NX (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Director resigned (1 page)
4 April 2000Incorporation (9 pages)