Company NameOmaringa Limited
Company StatusDissolved
Company Number09137463
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Daniel Ellison
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Gayle Storey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Secretary NameMiss Tina Zakarouskien
StatusClosed
Appointed10 April 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 12 March 2021)
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Omar Al-Kahil
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kendal Close
Wexham
Slough
Berkshire
SL2 5HX

Location

Registered Address5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

3 July 2015Delivered on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H unit 92 gloucester green oxford.
Outstanding
9 February 2015Delivered on: 10 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Completion of winding up (1 page)
13 December 2019Order of court to wind up (3 pages)
7 September 2019Voluntary strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (3 pages)
26 September 2018Registered office address changed from 8 Kendal Close Wexham Slough Berkshire SL2 5HX to 5 Aldermanbury Square London EC2V 7HR on 26 September 2018 (1 page)
20 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
29 August 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
29 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
28 August 2018Cessation of Omar Al-Kahil as a person with significant control on 14 March 2017 (1 page)
28 August 2018Termination of appointment of Omar Al-Kahil as a director on 14 March 2017 (1 page)
28 August 2018Appointment of Mr Gayle Storey as a director on 10 April 2017 (2 pages)
28 August 2018Notification of Mefleh Dghayem Al-Fouzan as a person with significant control on 14 March 2017 (2 pages)
28 August 2018Appointment of Mr Daniel Ellison as a director on 14 March 2017 (2 pages)
28 August 2018Appointment of Miss Tina Zakarouskien as a secretary on 10 April 2017 (2 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
9 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
22 March 2017Amended total exemption small company accounts made up to 31 July 2016 (2 pages)
22 March 2017Amended total exemption small company accounts made up to 31 July 2016 (2 pages)
2 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
2 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
7 July 2015Registration of charge 091374630002, created on 3 July 2015 (9 pages)
7 July 2015Registration of charge 091374630002, created on 3 July 2015 (9 pages)
7 July 2015Registration of charge 091374630002, created on 3 July 2015 (9 pages)
10 February 2015Registration of charge 091374630001, created on 9 February 2015 (8 pages)
10 February 2015Registration of charge 091374630001, created on 9 February 2015 (8 pages)
10 February 2015Registration of charge 091374630001, created on 9 February 2015 (8 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)