Company NameAlpha Omega Construction Limited
Company StatusDissolved
Company Number05712953
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date8 May 2012 (12 years ago)

Business Activity

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

Directors

Director NameMarcin Snopek
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cedar Avenue
Twickenham
Middlesex
TW2 7HE
Secretary NameClare Malindine
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Cedar Avenue
Twickenham
Middlesex
TW2 7HE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address283 Westferry Road
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£484,273
Gross Profit£37,564
Net Worth£386
Cash£220
Current Liabilities£21,763

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Registered office address changed from 1 Glenaffric Avenue Poplar London E14 3BW on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 1 Glenaffric Avenue Poplar London E14 3BW on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 1 Glenaffric Avenue Poplar London E14 3BW on 1 November 2010 (2 pages)
26 October 2010Termination of appointment of Clare Malindine as a secretary (2 pages)
26 October 2010Termination of appointment of Clare Malindine as a secretary (2 pages)
26 October 2010Registered office address changed from 6 Cedar Avenue Twickenham TW2 7HE on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 6 Cedar Avenue Twickenham TW2 7HE on 26 October 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
6 May 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
19 March 2010Director's details changed for Marcin Snopek on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(4 pages)
19 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 100
(4 pages)
19 March 2010Director's details changed for Marcin Snopek on 19 March 2010 (2 pages)
23 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
23 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
25 March 2009Return made up to 17/02/09; full list of members (3 pages)
25 March 2009Return made up to 17/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
31 March 2008Return made up to 17/02/08; full list of members (3 pages)
31 March 2008Return made up to 17/02/08; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
21 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
2 May 2007Return made up to 17/02/07; full list of members (2 pages)
2 May 2007Return made up to 17/02/07; full list of members (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
17 February 2006Incorporation (12 pages)
17 February 2006Incorporation (12 pages)
17 February 2006Registered office changed on 17/02/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)