Hartbeespoort
0216
South Africa
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 04 January 2022) |
Correspondence Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
Director Name | Miss Irina Certas |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 13 John Prince's Street London W1G 0JR |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 13 June 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Unit 244 Pereybere Mauritius |
Director Name | Omega Direct Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Correspondence Address | Suite 351 10 Great Russell Street London WC1B 3BQ |
Registered Address | Second Floor 13 John Prince's Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500k at $1 | Noxxwell Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,794 |
Cash | £76,736 |
Current Liabilities | £881,610 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
---|---|
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 June 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
13 June 2013 | Appointment of Mr Willem Marthinus De Beer as a director (2 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
8 June 2011 | Redenomination of shares. Statement of capital 23 May 2011 (4 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
26 May 2011 | Termination of appointment of Irina Certas as a director (1 page) |
26 May 2011 | Appointment of Mr Stephen John Kelly as a director (2 pages) |
26 May 2011 | Termination of appointment of Omega Direct Ltd as a director (1 page) |
12 April 2011 | Incorporation
|