Company NameOmega2 Web Design Limited
Company StatusDissolved
Company Number07246030
CategoryPrivate Limited Company
Incorporation Date6 May 2010(14 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIain Alexander Sutherland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleWeb Site Designer
Country of ResidenceUnited Kingdom
Correspondence Address14 Rathbone Place
London
W1T 1HT
Secretary NameIain Sutherland
StatusClosed
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Rathbone Place
London
W1T 1HT

Contact

Websitewww.omega2webdesign.com/
Email address[email protected]
Telephone0845 2577020
Telephone regionUnknown

Location

Registered Address14 Rathbone Place
London
W1T 1HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Iain Sutherland
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 14 Rathbone Place London W1T 1HT on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 14 Rathbone Place London W1T 1HT on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 14 Rathbone Place London W1T 1HT on 4 September 2014 (2 pages)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014Application to strike the company off the register (3 pages)
12 August 2014Application to strike the company off the register (3 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
5 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011 (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2010Incorporation (22 pages)
6 May 2010Incorporation (22 pages)