Company NameOMAR & Brothers  Limited
Company StatusDissolved
Company Number05697005
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 3 months ago)
Dissolution Date15 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAhmed Abouelrous
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEgyptian
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 Sherwood Road
South Harrow
Middlesex
HA2 8AR
Director NameDalia El Hennawy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 Sherwood Road
South Harrow
Middlesex
HA2 8AR
Secretary NameDalia El Hennawy
NationalityBritish
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address78 Sherwood Road
South Harrow
Middlesex
HA2 8AR
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£201
Cash£24,859
Current Liabilities£25,874

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2009Liquidators statement of receipts and payments to 5 March 2009 (6 pages)
14 March 2008Statement of affairs with form 4.19 (6 pages)
14 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2008Appointment of a voluntary liquidator (1 page)
25 February 2008Registered office changed on 25/02/2008 from 78 sherwood road south harrow middlesex HA2 8AR (1 page)
28 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 November 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
1 March 2007Return made up to 03/02/07; full list of members (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
3 February 2006Incorporation (12 pages)