Company NameOMG Holdings Limited
Company StatusDissolved
Company Number05662825
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameRussell Edwin Cameron
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed03 January 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 12 May 2009)
RoleRestauranteur
Correspondence AddressBear Garden Cottage
29-35 High Street, Sutton
Sandy
Bedfordshire
SG19 2NE
Secretary NameRiches & Co (UK) Limited (Corporation)
StatusClosed
Appointed29 January 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2009)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Director NameMr David Norman Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 29 January 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Road
Sutton
Sandy
Bedfordshire
SG19 2NB
Secretary NameMr David Norman Taylor
NationalityBritish
StatusResigned
Appointed03 January 2006(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 29 January 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Road
Sutton
Sandy
Bedfordshire
SG19 2NB
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
26 October 2007Statement of affairs (11 pages)
26 October 2007Appointment of a voluntary liquidator (1 page)
26 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2007Registered office changed on 25/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
25 March 2007Return made up to 23/12/06; full list of members (7 pages)
1 March 2007New secretary appointed (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2006Particulars of mortgage/charge (9 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Ad 05/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
24 January 2006New director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
23 December 2005Incorporation (14 pages)