Great North Road
Welwyn Garden City
Hertfordshire
AL8 7TE
Director Name | Mr Javier Azurmendi Mendiola |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 15 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 December 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 29 Poligono Industrial Jundiz Vitoria Spain |
Director Name | Mr Juan Jose Azurmendi Inchausti |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Itxardetan,13 Villodas Iruna De Oca Alava 01405 Spain |
Director Name | Ruben Saul De Pedro Pardo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C/Miriam Blasco 139,3 C Valliadolid Valliadolid 47016 Spain |
Secretary Name | Mr Juan Jose Azurmendi Inchausti |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Itxardetan,13 Villodas Iruna De Oca Alava 01405 Spain |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | omegacitylifts.co.uk |
---|
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £141,471 |
Cash | £148,980 |
Current Liabilities | £710,145 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
2 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2018 | Administrator's progress report (22 pages) |
2 September 2018 | Notice of move from Administration to Dissolution (22 pages) |
25 April 2018 | Administrator's progress report (27 pages) |
25 April 2018 | Notice of extension of period of Administration (3 pages) |
24 January 2018 | Notice of order removing administrator from office (21 pages) |
24 January 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
10 October 2017 | Administrator's progress report (21 pages) |
10 October 2017 | Administrator's progress report (21 pages) |
25 March 2017 | Administrator's progress report to 1 March 2017 (19 pages) |
25 March 2017 | Notice of extension of period of Administration (1 page) |
25 March 2017 | Notice of extension of period of Administration (1 page) |
25 March 2017 | Administrator's progress report to 1 March 2017 (19 pages) |
6 October 2016 | Administrator's progress report to 1 September 2016 (19 pages) |
6 October 2016 | Administrator's progress report to 1 September 2016 (19 pages) |
30 March 2016 | Result of meeting of creditors (1 page) |
30 March 2016 | Administrator's progress report to 1 March 2016 (20 pages) |
30 March 2016 | Result of meeting of creditors (1 page) |
30 March 2016 | Notice of extension of period of Administration (1 page) |
30 March 2016 | Notice of extension of period of Administration (1 page) |
30 March 2016 | Administrator's progress report to 1 March 2016 (20 pages) |
23 October 2015 | Administrator's progress report to 17 September 2015 (16 pages) |
23 October 2015 | Administrator's progress report to 17 September 2015 (16 pages) |
10 June 2015 | Result of meeting of creditors (2 pages) |
10 June 2015 | Result of meeting of creditors (2 pages) |
20 May 2015 | Statement of administrator's proposal (31 pages) |
20 May 2015 | Statement of administrator's proposal (31 pages) |
6 May 2015 | Statement of affairs with form 2.14B (6 pages) |
6 May 2015 | Statement of affairs with form 2.14B (6 pages) |
7 April 2015 | Registered office address changed from 7 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 7 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from 7 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 7 April 2015 (2 pages) |
1 April 2015 | Appointment of an administrator (1 page) |
1 April 2015 | Appointment of an administrator (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Termination of appointment of Juan Azurmendi Inchausti as a director (1 page) |
23 December 2011 | Appointment of Mr Javier Azurmendi Mendiola as a director (2 pages) |
23 December 2011 | Appointment of Mr Javier Azurmendi Mendiola as a director (2 pages) |
23 December 2011 | Termination of appointment of Juan Azurmendi Inchausti as a director (1 page) |
2 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for Juan Jose Azurmendi Inchausti on 25 March 2010 (2 pages) |
20 May 2011 | Registered office address changed from 7 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for Juan Jose Azurmendi Inchausti on 25 March 2010 (2 pages) |
20 May 2011 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 May 2011 | Registered office address changed from 7 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG on 20 May 2011 (1 page) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 March 2010 | Registered office address changed from 8 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 8 Bridgegate Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG on 25 March 2010 (1 page) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 May 2009 | Return made up to 02/03/09; full list of members (10 pages) |
15 May 2009 | Return made up to 02/03/09; full list of members (10 pages) |
4 July 2008 | Return made up to 02/03/08; no change of members (6 pages) |
4 July 2008 | Return made up to 02/03/08; no change of members (6 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 02/03/07; full list of members (6 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 June 2006 | Return made up to 02/03/06; full list of members
|
21 June 2006 | Return made up to 02/03/06; full list of members
|
4 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
15 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 June 2005 | Return made up to 02/03/05; full list of members
|
23 June 2005 | Return made up to 02/03/05; full list of members
|
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
17 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 April 2004 | New secretary appointed (1 page) |
7 April 2004 | New secretary appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: troopers house drivers end codicote hitchin hertfordshire SG4 8TR (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: troopers house drivers end codicote hitchin hertfordshire SG4 8TR (1 page) |
25 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Incorporation (12 pages) |
2 March 2004 | Incorporation (12 pages) |