Company NameOmega Building Construction (U.K.) Limited
Company StatusDissolved
Company Number05508349
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date18 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kashmir Singh Ralh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gainsborough Avenue
Manor Park
London
E12 6JJ
Secretary NameKiran Bala
NationalityIndian
StatusClosed
Appointed17 November 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 18 March 2016)
RoleSecretary
Correspondence Address55 Gains Borough Avenue
Manor Park
London
E12 6JJ
Secretary NameRimpi Sidhu
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address55 Gainsborough Avenue
Manor Park
London
E12 6JJ

Location

Registered AddressSuite 2, 4 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,046
Cash£1,194
Current Liabilities£27,429

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 December 2015Completion of winding up (1 page)
18 December 2015Completion of winding up (1 page)
21 May 2015Order of court to wind up (2 pages)
21 May 2015Order of court to wind up (2 pages)
18 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2
(4 pages)
18 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2
(4 pages)
17 October 2014Registered office address changed from 55 Gainsborough Avenue London E12 6JJ United Kingdom to Suite 2, 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 55 Gainsborough Avenue London E12 6JJ United Kingdom to Suite 2, 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 17 October 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 September 2010Director's details changed for Kashmir Ralh on 14 July 2010 (2 pages)
6 September 2010Director's details changed for Kashmir Ralh on 14 July 2010 (2 pages)
6 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 September 2009Return made up to 14/07/09; full list of members (3 pages)
3 September 2009Return made up to 14/07/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 July 2008Registered office changed on 18/07/2008 from 37 york road ilford essex IG1 3AD (1 page)
18 July 2008Registered office changed on 18/07/2008 from 37 york road ilford essex IG1 3AD (1 page)
18 July 2008Return made up to 14/07/08; full list of members (3 pages)
18 July 2008Return made up to 14/07/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 October 2007Return made up to 14/07/07; full list of members (2 pages)
18 October 2007Return made up to 14/07/07; full list of members (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 August 2006Return made up to 14/07/06; full list of members (6 pages)
11 August 2006Return made up to 14/07/06; full list of members (6 pages)
28 October 2005Registered office changed on 28/10/05 from: 2A nicholls street west bromwich west midlands B70 6HW (1 page)
28 October 2005Registered office changed on 28/10/05 from: 2A nicholls street west bromwich west midlands B70 6HW (1 page)
14 July 2005Incorporation (9 pages)
14 July 2005Incorporation (9 pages)