09150293 LTD
Overview
| Company Name | 09150293 LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09150293 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 09150293 LTD?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is 09150293 LTD located?
| Registered Office Address | 8th Floor (West Wing) 54 Hagley Road Egbaston B16 8PE Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 09150293 LTD?
| Company Name | From | Until |
|---|---|---|
| OMEGA STAFFING SERVICES LTD | Jul 27, 2016 | Jul 27, 2016 |
| STAFF ASSETS LIMITED | Jul 28, 2014 | Jul 28, 2014 |
What are the latest accounts for 09150293 LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for 09150293 LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 28, 2024 |
What are the latest filings for 09150293 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed omega staffing services LTD\certificate issued on 06/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||||||||||
Amended micro company accounts made up to Jul 31, 2018 | 3 pages | AAMD | ||||||||||
Amended micro company accounts made up to Jul 31, 2018 | 3 pages | AAMD | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Eagan as a director on Jul 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David John Mccormack as a director on Jan 27, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jul 31, 2018 | 1 pages | AA01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of 09150293 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMACK, David John | Director | 54 Hagley Road Egbaston B16 8PE Birmingham 8th Floor (West Wing) United Kingdom | England | British | 255739340001 | |||||||||
| COUNTY WEST SECRETARIAL SERVICES LIMITED | Secretary | Cambridge Court 210 Shepherds Bush Road W6 7NJ London 6 United Kingdom |
| 133545680001 | ||||||||||
| BROWN, Monica | Director | Wynyard Avenue TS22 5TB Wynyard Wynyard Park House England | Usa | American | 210697210001 | |||||||||
| DOBINSON, Frederick George Cyril | Director | Cambridge Court 210 Shepherds Bush Road W6 7NJ London 6 United Kingdom | United Kingdom | British | 203002010001 | |||||||||
| EAGAN, Andrew | Director | 54 Hagley Road Egbaston B16 8PE Birmingham 8th Floor (West Wing) United Kingdom | United States | American | 247731080001 | |||||||||
| MANLEY, Paul James | Director | Trevilson Close St. Newlyn East TR8 5NX Newquay 11 Cornwall United Kingdom | United Kingdom | British | 18610480002 | |||||||||
| SUTHERLAND, Roderick James | Director | Wynyard Avenue TS22 5TB Wynyard Wynyard Park House England | Spain | British | 185281730001 |
Who are the persons with significant control of 09150293 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hive 360 Limited | Feb 26, 2018 | 54 Hagley Road Egbaston B16 8PE Birmingham 8th Floor (West Wing) England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Monica Brown | Jul 01, 2016 | Wynyard Avenue TS22 5TB Wynyard Wynyard Park House England | Yes | ||||||||||
Nationality: American Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0