Company NameOmalley Edgware Limited
Company StatusDissolved
Company Number06324003
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKevin Omalley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pembroke Place
Edgware
Middlesex
HA8 6EP
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed09 July 2008(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 07 December 2010)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameSafe Accountancy Services Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressRoyal Middlehaven House
21 Gossford Street
Middlesbrough
Cleveland
TS2 1BB

Location

Registered Address4 Pembroke Place
Edgware
Middlesex
HA8 6EP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
13 August 2010Application to strike the company off the register (3 pages)
13 August 2010Application to strike the company off the register (3 pages)
5 August 2010Secretary's details changed for Chipchase Manners Nominees Limited on 25 July 2010 (1 page)
5 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
(4 pages)
5 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 1
(4 pages)
5 August 2010Director's details changed for Kevin Omalley on 25 July 2010 (2 pages)
5 August 2010Director's details changed for Kevin Omalley on 25 July 2010 (2 pages)
5 August 2010Secretary's details changed for Chipchase Manners Nominees Limited on 25 July 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
5 August 2009Return made up to 25/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
18 September 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
22 August 2008Return made up to 25/07/08; full list of members (3 pages)
9 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
9 July 2008Secretary appointed chipchase manners nominees LIMITED (1 page)
3 July 2008Appointment terminated secretary safe accountancy services LIMITED (1 page)
3 July 2008Appointment Terminated Secretary safe accountancy services LIMITED (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
25 July 2007Incorporation (14 pages)
25 July 2007Incorporation (14 pages)