Company NameOmega Law Llp
Company StatusDissolved
Company NumberOC358707
CategoryLimited Liability Partnership
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameFletcher Day Llp

Directors

LLP Designated Member NameJude Sebastian Fletcher
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Queensland House 393 Strand
London
WC2R 0LT
LLP Member NameMaria Elena Francesca Guida
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensland House 393 Strand
London
WC2R 0LT
LLP Designated Member NameRachel Fletcher
Date of BirthJune 1982 (Born 41 years ago)
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 105 28 Old Brompton Road
London
SW7 3SS
LLP Designated Member NameMrs Rachel Mary Fletcher
Date of BirthJune 1978 (Born 45 years ago)
StatusResigned
Appointed29 October 2010(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Queensland House 393 Strand
London
WC2R 0LT
LLP Member NameMrs Rashida Zakir
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensland House 393 Strand
London
WC2R 0LT
LLP Member NameMr Julian Richard Alan Cox
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensland House 393 The Strand
London
WC2R 0LT
LLP Designated Member NameFd Law Limited (Corporation)
StatusResigned
Appointed10 August 2013(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 11 July 2014)
Correspondence Address393 Strand
London
WC2R 0LT

Contact

Websitewww.fletcherday.co.uk/
Telephone020 77665260
Telephone regionLondon

Location

Registered Address4th Floor Queensland House 393 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£113,596
Current Liabilities£2,022,889

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the limited liability partnership off the register (3 pages)
17 May 2015Application to strike the limited liability partnership off the register (3 pages)
23 October 2014Annual return made up to 14 October 2014 (3 pages)
23 October 2014Annual return made up to 14 October 2014 (3 pages)
1 September 2014Company name changed fletcher day LLP\certificate issued on 01/09/14
  • LLNM01 ‐ Change of name notice
(3 pages)
1 September 2014Company name changed fletcher day LLP\certificate issued on 01/09/14
  • LLNM01 ‐ Change of name notice
(3 pages)
29 July 2014Termination of appointment of Fd Law Limited as a member on 11 July 2014 (1 page)
29 July 2014Termination of appointment of Fd Law Limited as a member on 11 July 2014 (1 page)
1 July 2014Satisfaction of charge 1 in full (4 pages)
1 July 2014Satisfaction of charge 1 in full (4 pages)
28 April 2014Registration of charge 3587070002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
28 April 2014Registration of charge 3587070002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
8 April 2014Termination of appointment of Julian Cox as a member (2 pages)
8 April 2014Termination of appointment of Julian Cox as a member (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Appointment of Fd Law Limited as a member (2 pages)
8 November 2013Annual return made up to 14 October 2013 (5 pages)
8 November 2013Appointment of Fd Law Limited as a member (2 pages)
8 November 2013Annual return made up to 14 October 2013 (5 pages)
21 June 2013Termination of appointment of Rashida Zakir as a member (2 pages)
21 June 2013Termination of appointment of Rashida Zakir as a member (2 pages)
30 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
30 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 February 2013Appointment of Mr Julian Richard Alan Cox as a member (3 pages)
14 February 2013Appointment of Maria Elena Francesca Guida as a member (3 pages)
14 February 2013Appointment of Rashida Zakir as a member (3 pages)
14 February 2013Appointment of Maria Elena Francesca Guida as a member (3 pages)
14 February 2013Appointment of Rashida Zakir as a member (3 pages)
14 February 2013Appointment of Mr Julian Richard Alan Cox as a member (3 pages)
30 October 2012Termination of appointment of Rachel Fletcher as a member (1 page)
30 October 2012Termination of appointment of Rachel Fletcher as a member (1 page)
30 October 2012Annual return made up to 14 October 2012 (2 pages)
30 October 2012Annual return made up to 14 October 2012 (2 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
15 June 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
6 December 2011Change of status notice (2 pages)
6 December 2011Change of status notice (2 pages)
28 November 2011Member's details changed for Jude Sebastian Fletcher on 14 October 2011 (2 pages)
28 November 2011Member's details changed for Jude Sebastian Fletcher on 14 October 2011 (2 pages)
28 November 2011Annual return made up to 14 October 2011 (3 pages)
28 November 2011Annual return made up to 14 October 2011 (3 pages)
29 October 2010Appointment of Mrs Rachel Mary Fletcher as a member (2 pages)
29 October 2010Member's details changed for Jude Sebastian Fletcher on 14 October 2010 (2 pages)
29 October 2010Termination of appointment of Rachel Fletcher as a member (1 page)
29 October 2010Appointment of Mrs Rachel Mary Fletcher as a member (2 pages)
29 October 2010Termination of appointment of Rachel Fletcher as a member (1 page)
29 October 2010Member's details changed for Jude Sebastian Fletcher on 14 October 2010 (2 pages)
14 October 2010Incorporation of a limited liability partnership (8 pages)
14 October 2010Incorporation of a limited liability partnership (8 pages)