Liquidation
Company Information for 06696036 LIMITED
17A-19 HARCOURT STREET, LONDON, W1H 4HF,
|
Company Registration Number
06696036
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
06696036 LIMITED | ||
Legal Registered Office | ||
17A-19 HARCOURT STREET LONDON W1H 4HF Other companies in W1H | ||
Previous Names | ||
|
Company Number | 06696036 | |
---|---|---|
Company ID Number | 06696036 | |
Date formed | 2008-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2009 | |
Account next due | 30/06/2011 | |
Latest return | 12/09/2010 | |
Return next due | 10/10/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:52:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP GEOFFREY COOK |
||
PAULETTE LORAINE RODGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD MICHAEL SUMNER |
Company Secretary | ||
JULIE ANNE EVE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITYSERVE (999) LTD | Director | 2011-04-19 | CURRENT | 2010-10-12 | Dissolved 2013-08-30 |
Date | Document Type | Document Description |
---|---|---|
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
RES15 | CHANGE OF NAME 04/04/2011 | |
CERTNM | COMPANY NAME CHANGED OMAGIS LIMITED | |
CERTNM | COMPANY NAME CHANGED OMAGIS LIMITED CERTIFICATE ISSUED ON 08/04/11 | |
LATEST SOC | 03/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULETTE LORAINE RODGERS / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GEOFFREY COOK / 14/05/2010 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 12/09/09 ANNUAL RETURN FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP ENGLAND | |
288b | Appointment terminated secretary bernard sumner | |
88(2) | Ad 01/06/09\gbp si 10000@0.01=100\gbp ic 0.01/100.01\ | |
288a | DIRECTOR APPOINTED PAULETTE LORAINE RODGERS | |
288a | DIRECTOR APPOINTED PHILIP GEOFFREY COOK | |
288b | Appointment terminated director julie eve | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-05-04 |
Petitions to Wind Up (Companies) | 2011-03-07 |
Proposal to Strike Off | 2010-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as 06696036 LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | OMAGIS LIMITED | Event Date | 2011-04-06 |
In the High Court Of Justice case number 001233 A Crossley 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Official Receiver | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | OMAGIS LIMITED | Event Date | 2011-02-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 1233 A Petition to wind up the above-named Company whose registered office is at 17a-19 Harcourt Street, London W1H 4HF , presented on 21 February 2011 by 24/7 REAL MEDIA UK LIMITED , of 121-141 Westbourne Terrace, Paddington, London W2 6JR , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 6 April 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 5 April 2011 . The Petitioners Solicitor is Squire, Sanders & Dempsey (UK) LLP , 7 Devonshire Square, London EC2M 4YH . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 06696036 LIMITED | Event Date | 2010-09-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |