London
N4 1JA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Daniele Notte |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Web Master |
Correspondence Address | Via Nonantola N.9. Roma (Rm) 00142 Italy |
Director Name | Fabiano Santos |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 August 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 January 2013) |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | Plaza De La Llana 22 (1 Piso) Barcelona 08 003 |
Director Name | Mr David Stewart Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Registered Address | Office 2093 - No. 1 Fore Street Avenue London EC2Y 9DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£29,905 |
Cash | £483 |
Current Liabilities | £30,471 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2018 | Application to strike the company off the register (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Centrum Secretaries Limited as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Office 2093 - No. 1 Fore Street Avenue London EC2Y 9DT on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Centrum Secretaries Limited as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Office 2093 - No. 1 Fore Street Avenue London EC2Y 9DT on 7 December 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Director's details changed for Mr Marco Loiola on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Marco Loiola on 19 June 2017 (2 pages) |
10 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
10 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ England to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ England to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2016 | Termination of appointment of David Stewart Brown as a director on 10 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2016 | Director's details changed for Marco Loiola on 10 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Marco Loiola on 10 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to 788 - 790 Finchley Road London NW11 7TJ on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of David Stewart Brown as a director on 10 August 2016 (1 page) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
11 August 2016 | Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to 788 - 790 Finchley Road London NW11 7TJ on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to 788 - 790 Finchley Road London NW11 7TJ on 11 August 2016 (1 page) |
11 August 2016 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to 788 - 790 Finchley Road London NW11 7TJ on 11 August 2016 (1 page) |
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Appointment of Mr David Stewart Brown as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr David Stewart Brown as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr David Stewart Brown as a director on 1 July 2015 (2 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Company name changed omega technology solutions LIMITED\certificate issued on 07/03/13
|
7 March 2013 | Company name changed omega technology solutions LIMITED\certificate issued on 07/03/13
|
28 January 2013 | Termination of appointment of Fabiano Santos as a director (1 page) |
28 January 2013 | Appointment of Marco Loiola as a director (2 pages) |
28 January 2013 | Termination of appointment of Fabiano Santos as a director (1 page) |
28 January 2013 | Appointment of Marco Loiola as a director (2 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Fabiano Santos on 16 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Fabiano Santos on 16 December 2011 (2 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Director's details changed for Fabiano Santos on 17 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Fabiano Santos on 17 December 2010 (2 pages) |
30 November 2010 | Termination of appointment of Daniele Notte as a director (2 pages) |
30 November 2010 | Termination of appointment of Daniele Notte as a director (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 August 2010 | Appointment of Fabiano Santos as a director (2 pages) |
26 August 2010 | Appointment of Fabiano Santos as a director (2 pages) |
9 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
20 January 2009 | Secretary appointed centrum secretaries LIMITED (2 pages) |
20 January 2009 | Ad 31/12/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
20 January 2009 | Ad 31/12/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
20 January 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
20 January 2009 | Director appointed daniele notte (2 pages) |
20 January 2009 | Director appointed daniele notte (2 pages) |
20 January 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
20 January 2009 | Appointment terminate, director company directors LIMITED logged form (1 page) |
20 January 2009 | Appointment terminate, director company directors LIMITED logged form (1 page) |
20 January 2009 | Secretary appointed centrum secretaries LIMITED (2 pages) |
19 December 2008 | Appointment terminated director barbara kahan (1 page) |
19 December 2008 | Appointment terminated director barbara kahan (1 page) |
16 December 2008 | Incorporation (12 pages) |
16 December 2008 | Incorporation (12 pages) |