Company NameOmega International Trading Limited
Company StatusDissolved
Company Number04155927
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameEmile Al Kirkhy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Eaton Drive
Kingston Upon Thames
Surrey
KT2 7RB
Secretary NameAmanda Saib Duboni
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleSecretary
Correspondence Address23 Eaton Drive
Kingston Upon Thames
KT2 7RB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address5 Norway House
21 - 24 Cockspur Street
London
SW1Y 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
25 January 2005Accounts for a dormant company made up to 28 February 2003 (4 pages)
12 February 2004Return made up to 07/02/04; full list of members (6 pages)
11 May 2003Registered office changed on 11/05/03 from: 47 bowness crescent london SW15 3QN (1 page)
14 February 2003Return made up to 07/02/03; full list of members (6 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
16 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 229 nether street london N3 1NT (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
7 February 2001Incorporation (12 pages)