London
EC2N 4BQ
Director Name | Mr Nicholas John Roland Bugler |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wensleydale Road Hampton Middlesex TW12 2LP |
Director Name | Mr Mark Ian Daly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Salisbury Road Leigh On Sea Essex SS9 2JX |
Director Name | Richard Vernon Tolliday |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 1956 West Wesley Road Nw Atlanta Georgia 30327-2022 Foreign |
Director Name | Mrs Penelope Jane James |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2011) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | New London House 6 London Street London EC3 7LP |
Secretary Name | Mr Andrew David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 August 2012) |
Role | Company Director |
Correspondence Address | 4 The Firs Liphook Hampshire GU30 7PJ |
Director Name | Mr Andrew James Adie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Yantlet House Barn Close Borden Sittingbourne Kent ME9 8JW |
Director Name | Mr David Michael Reed |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New London House 6 London Street London EC3 7LP |
Director Name | Robert David Law |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Stephen Trevor Manning |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Michael Clive Watson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Mr Paul Donovan |
---|---|
Status | Resigned |
Appointed | 05 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | James William Greenfield |
---|---|
Status | Resigned |
Appointed | 07 May 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Michael Patrick Duffy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Robert John Harden |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 27 June 2017(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Ms Laurie Davison |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2018(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Director Name | Mr Nigel Sinclair Meyer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
Secretary Name | Ms Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 21 June 2019(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | Gallery 9 One Lime Street London EC3M 7HA |
Secretary Name | Dewey & Leboeuf Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | No 1 Minister Court Mincing Lane London EC3R 7YL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Floor 29 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 August 2022 | Declaration of solvency (5 pages) |
12 April 2022 | Appointment of a voluntary liquidator (3 pages) |
12 April 2022 | Termination of appointment of Michael Patrick Duffy as a director on 28 March 2022 (1 page) |
12 April 2022 | Resolutions
|
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 January 2022 | Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022 (2 pages) |
6 January 2022 | Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021 (1 page) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 July 2021 | Director's details changed for Mr Michael Patrick Duffy on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021 (1 page) |
30 June 2021 | Change of details for Omega Underwriting Holdings Limited as a person with significant control on 30 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Laurie Davison as a director on 20 May 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 January 2020 | Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 October 2019 | Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages) |
15 October 2019 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 June 2018 | Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages) |
7 June 2018 | Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page) |
19 March 2018 | Notification of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Cessation of Omega Underwriting Holdings Limited as a person with significant control on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page) |
8 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 June 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages) |
13 April 2017 | Appointment of Michael Duffy as a director on 4 August 2016 (2 pages) |
13 April 2017 | Appointment of Michael Duffy as a director on 4 August 2016 (2 pages) |
23 January 2017 | Appointment of Mr. Robert John Harden as a director on 16 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr. Robert John Harden as a director on 16 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 December 2016 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 August 2016 | Register(s) moved to registered office address Gallery 9 One Lime Street London EC3M 7HA (1 page) |
10 August 2016 | Register(s) moved to registered office address Gallery 9 One Lime Street London EC3M 7HA (1 page) |
9 August 2016 | Registered office address changed from New London House 6 London Street London EC3 7LP to Gallery 9 One Lime Street London EC3M 7HA on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from New London House 6 London Street London EC3 7LP to Gallery 9 One Lime Street London EC3M 7HA on 9 August 2016 (1 page) |
29 July 2016 | Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page) |
29 July 2016 | Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
22 February 2016 | Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 July 2013 | Second filing of TM02 previously delivered to Companies House
|
18 July 2013 | Second filing of TM02 previously delivered to Companies House
|
18 July 2013 | Second filing of AP03 previously delivered to Companies House
|
18 July 2013 | Second filing of AP03 previously delivered to Companies House
|
14 June 2013 | Termination of appointment of Paul Donovan as a secretary
|
14 June 2013 | Appointment of James William Greenfield as a secretary
|
14 June 2013 | Appointment of James William Greenfield as a secretary
|
14 June 2013 | Termination of appointment of Paul Donovan as a secretary
|
11 June 2013 | Appointment of Paul David Cooper as a director (2 pages) |
11 June 2013 | Appointment of Paul David Cooper as a director (2 pages) |
21 March 2013 | Termination of appointment of Robert Law as a director (1 page) |
21 March 2013 | Termination of appointment of Robert Law as a director (1 page) |
5 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Register inspection address has been changed from New London House London Street London EC3R 7LP England (1 page) |
11 December 2012 | Register inspection address has been changed from New London House London Street London EC3R 7LP England (1 page) |
10 December 2012 | Register(s) moved to registered inspection location (1 page) |
10 December 2012 | Register(s) moved to registered inspection location (1 page) |
7 December 2012 | Auditor's resignation (1 page) |
7 December 2012 | Auditor's resignation (1 page) |
8 November 2012 | Appointment of Michael Clive Watson as a director (3 pages) |
8 November 2012 | Appointment of Michael Clive Watson as a director (3 pages) |
8 November 2012 | Appointment of Stephen Trevor Manning as a director (3 pages) |
8 November 2012 | Appointment of Stephen Trevor Manning as a director (3 pages) |
8 November 2012 | Appointment of Robert David Law as a director (3 pages) |
8 November 2012 | Appointment of Robert David Law as a director (3 pages) |
30 October 2012 | Termination of appointment of David Reed as a director (1 page) |
30 October 2012 | Termination of appointment of Mark Daly as a director (1 page) |
30 October 2012 | Termination of appointment of Mark Daly as a director (1 page) |
30 October 2012 | Termination of appointment of David Reed as a director (1 page) |
17 September 2012 | Appointment of Mr Paul Donovan as a secretary (2 pages) |
17 September 2012 | Appointment of Mr Paul Donovan as a secretary (2 pages) |
11 September 2012 | Termination of appointment of Andrew Smith as a secretary (1 page) |
11 September 2012 | Termination of appointment of Andrew Smith as a secretary (1 page) |
6 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 April 2011 | Appointment of Mr David Michael Reed as a director (2 pages) |
18 April 2011 | Appointment of Mr David Michael Reed as a director (2 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Termination of appointment of Penelope James as a director (1 page) |
14 March 2011 | Termination of appointment of Penelope James as a director (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Termination of appointment of Andrew Adie as a director (1 page) |
16 September 2010 | Termination of appointment of Andrew Adie as a director (1 page) |
8 February 2010 | Director's details changed for Mr Andrew James Adie on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mark Ian Daly on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Penelope Jane James on 1 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mark Ian Daly on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Penelope Jane James on 1 February 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Mr Andrew James Adie on 1 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Penelope Jane James on 1 February 2010 (2 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Director's details changed for Mark Ian Daly on 1 February 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Director's details changed for Mr Andrew James Adie on 1 February 2010 (2 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 July 2008 | Appointment terminated director richard tolliday (1 page) |
29 July 2008 | Director appointed mr andrew james adie (1 page) |
29 July 2008 | Appointment terminated director richard tolliday (1 page) |
29 July 2008 | Director appointed mr andrew james adie (1 page) |
12 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (3 pages) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New secretary appointed (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Secretary resigned (1 page) |
28 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 October 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 October 2007 | Resolutions
|
3 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
21 November 2006 | Resolutions
|
21 November 2006 | Resolutions
|
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
26 September 2006 | Memorandum and Articles of Association (11 pages) |
26 September 2006 | Memorandum and Articles of Association (11 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
29 August 2006 | Registered office changed on 29/08/06 from: 1 minster court mincing lane london EC3R 7YL (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 1 minster court mincing lane london EC3R 7YL (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
23 August 2006 | Memorandum and Articles of Association (11 pages) |
23 August 2006 | Memorandum and Articles of Association (11 pages) |
21 August 2006 | Company name changed omega group services LIMITED\certificate issued on 21/08/06 (2 pages) |
21 August 2006 | Company name changed omega group services LIMITED\certificate issued on 21/08/06 (2 pages) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Incorporation (17 pages) |
3 February 2006 | Incorporation (17 pages) |