Company NameOmega Foreign Trade Limited
Company StatusDissolved
Company Number05373488
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date23 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ibrahim Senyay
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityTurkish
StatusClosed
Appointed08 July 2014(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 23 February 2019)
RoleBusinessman
Country of ResidenceTurkey
Correspondence AddressN0:46 Kat:7 Yildisposta Cd
Dedeman Ishani
Istanbul
Turkey
Director NameIbrahim Senyay
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityTurkish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKizkulesi Sokak 19/10
Ankara
06700
Director NameMr Nigel Elliot Gibbon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 July 2014)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address62 Brookhey
Hyde
Cheshire
SK14 2DY
Secretary NameNorthgate Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence AddressNorthgate Chambers 47 Newton Street
Manchester
Lancashire
M1 1FT

Location

Registered AddressNew Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£240,699
Cash£267,550
Current Liabilities£26,852

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 February 2019Final Gazette dissolved following liquidation (1 page)
23 November 2018Notice of final account prior to dissolution (18 pages)
5 January 2018Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 5 January 2018 (2 pages)
5 January 2018Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 5 January 2018 (2 pages)
28 December 2017Progress report in a winding up by the court (21 pages)
28 December 2017Progress report in a winding up by the court (21 pages)
10 November 2016INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 28/09/2016 (11 pages)
10 November 2016INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 28/09/2016 (11 pages)
19 November 2015INSOLVENCY:liquidators annual progress report bdd 28/09/2015 (12 pages)
19 November 2015INSOLVENCY:liquidators annual progress report bdd 28/09/2015 (12 pages)
20 October 2014Registered office address changed from Northgate Chambers, 47 Newton Street, Manchester M1 1FT to 100 Borough High Street London SE1 1LB on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from Northgate Chambers, 47 Newton Street, Manchester M1 1FT to 100 Borough High Street London SE1 1LB on 20 October 2014 (2 pages)
17 October 2014Appointment of a liquidator (1 page)
17 October 2014Appointment of a liquidator (1 page)
31 July 2014Order of court to wind up (3 pages)
31 July 2014Order of court to wind up (3 pages)
15 July 2014Termination of appointment of Nigel Elliot Gibbon as a director on 8 July 2014 (1 page)
15 July 2014Appointment of Mr Ibrahim Senyay as a director on 8 July 2014 (2 pages)
15 July 2014Appointment of Mr Ibrahim Senyay as a director on 8 July 2014 (2 pages)
15 July 2014Termination of appointment of Northgate Secretaries Limited as a secretary on 8 July 2014 (1 page)
15 July 2014Termination of appointment of Northgate Secretaries Limited as a secretary on 8 July 2014 (1 page)
15 July 2014Termination of appointment of Nigel Elliot Gibbon as a director on 8 July 2014 (1 page)
15 July 2014Appointment of Mr Ibrahim Senyay as a director on 8 July 2014 (2 pages)
15 July 2014Termination of appointment of Nigel Elliot Gibbon as a director on 8 July 2014 (1 page)
15 July 2014Termination of appointment of Northgate Secretaries Limited as a secretary on 8 July 2014 (1 page)
13 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
13 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
18 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
27 September 2011Amended accounts made up to 28 February 2007 (6 pages)
27 September 2011Amended accounts made up to 28 February 2007 (6 pages)
16 September 2011Amended accounts made up to 28 February 2008 (6 pages)
16 September 2011Amended accounts made up to 28 February 2008 (6 pages)
5 July 2011Amended accounts made up to 28 February 2009 (7 pages)
5 July 2011Amended accounts made up to 28 February 2009 (7 pages)
22 June 2011Amended accounts made up to 28 February 2010 (8 pages)
22 June 2011Amended accounts made up to 28 February 2010 (8 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Northgate Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Northgate Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Northgate Secretaries Limited on 1 October 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 March 2009Return made up to 23/02/09; full list of members (3 pages)
12 March 2009Return made up to 23/02/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
7 February 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 March 2008Return made up to 23/02/08; full list of members (3 pages)
21 March 2008Return made up to 23/02/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 June 2007Director resigned (1 page)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007Director resigned (1 page)
21 March 2007Return made up to 23/02/07; full list of members (2 pages)
21 March 2007Return made up to 23/02/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 February 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
23 March 2006Return made up to 23/02/06; full list of members (6 pages)
23 March 2006Return made up to 23/02/06; full list of members (6 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
23 February 2005Incorporation (8 pages)
23 February 2005Incorporation (8 pages)