Download leads from Nexok and grow your business. Find out more

Omerdean Management Limited

Documents

Total Documents97
Total Pages546

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off
6 March 2012Final Gazette dissolved via voluntary strike-off
22 November 2011First Gazette notice for voluntary strike-off
22 November 2011First Gazette notice for voluntary strike-off
11 November 2011Application to strike the company off the register
11 November 2011Application to strike the company off the register
20 July 2011Total exemption small company accounts made up to 31 March 2011
20 July 2011Total exemption small company accounts made up to 31 March 2011
10 May 2011Secretary's details changed for Mr Nicholas David De Burgh Jennings on 5 May 2011
10 May 2011Director's details changed for Mr Nicholas David De Burgh Jennings on 5 May 2011
10 May 2011Secretary's details changed for Mr Nicholas David De Burgh Jennings on 5 May 2011
10 May 2011Director's details changed for Mr Nicholas David De Burgh Jennings on 5 May 2011
10 May 2011Secretary's details changed for Mr Nicholas David De Burgh Jennings on 5 May 2011
10 May 2011Director's details changed for Mr Nicholas David De Burgh Jennings on 5 May 2011
9 May 2011Appointment of Mr Nicholas David De Burgh Jennings as a director
9 May 2011Termination of appointment of Robin Jennings Ceng Miet as a director
9 May 2011Termination of appointment of Robin Jennings Ceng Miet as a director
9 May 2011Appointment of Mr Nicholas David De Burgh Jennings as a director
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
12 January 2011Director's details changed for Robin Gwynne Jennings Ceng Miet on 12 January 2011
12 January 2011Director's details changed for Robin Gwynne Jennings Ceng Miet on 12 January 2011
18 August 2010Total exemption full accounts made up to 31 March 2010
18 August 2010Total exemption full accounts made up to 31 March 2010
19 April 2010Registered office address changed from 10 Oaks Avenue London SE19 1QY on 19 April 2010
19 April 2010Registered office address changed from 10 Oaks Avenue London SE19 1QY on 19 April 2010
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
3 July 2009Total exemption full accounts made up to 31 March 2009
3 July 2009Total exemption full accounts made up to 31 March 2009
21 January 2009Return made up to 11/01/09; full list of members
21 January 2009Return made up to 11/01/09; full list of members
21 January 2009Director's Change of Particulars / robin jennings / 11/01/2009 / Surname was: jennings, now: jennings ceng miet; Honours was: ceng miee, now: ; HouseName/Number was: , now: 10; Street was: 10 oaks avenue, now: oaks avenue; Occupation was: company director/chartered ele, now: director
21 January 2009Director's change of particulars / robin jennings / 11/01/2009
21 August 2008Total exemption full accounts made up to 31 March 2008
21 August 2008Total exemption full accounts made up to 31 March 2008
28 February 2008Return made up to 11/01/08; no change of members
28 February 2008Return made up to 11/01/08; no change of members
10 September 2007Total exemption full accounts made up to 31 March 2007
10 September 2007Total exemption full accounts made up to 31 March 2007
24 January 2007Return made up to 11/01/07; full list of members
24 January 2007Return made up to 11/01/07; full list of members
4 September 2006Total exemption full accounts made up to 31 March 2006
4 September 2006Total exemption full accounts made up to 31 March 2006
23 January 2006Return made up to 11/01/06; full list of members
23 January 2006Return made up to 11/01/06; full list of members
20 July 2005Total exemption full accounts made up to 31 March 2005
20 July 2005Total exemption full accounts made up to 31 March 2005
19 January 2005Return made up to 11/01/05; full list of members
19 January 2005Return made up to 11/01/05; full list of members
17 September 2004Total exemption full accounts made up to 31 March 2004
17 September 2004Total exemption full accounts made up to 31 March 2004
15 January 2004Return made up to 11/01/04; full list of members
15 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 August 2003Total exemption full accounts made up to 31 March 2003
30 August 2003Total exemption full accounts made up to 31 March 2003
16 January 2003Return made up to 11/01/03; full list of members
16 January 2003Return made up to 11/01/03; full list of members
30 September 2002Total exemption full accounts made up to 31 March 2002
30 September 2002Total exemption full accounts made up to 31 March 2002
26 April 2002Secretary's particulars changed
26 April 2002Secretary's particulars changed
8 January 2002Return made up to 11/01/02; full list of members
8 January 2002Return made up to 11/01/02; full list of members
30 November 2001Full accounts made up to 31 March 2001
30 November 2001Full accounts made up to 31 March 2001
18 January 2001Return made up to 11/01/01; full list of members
18 January 2001Return made up to 11/01/01; full list of members
5 September 2000Full accounts made up to 31 March 2000
5 September 2000Full accounts made up to 31 March 2000
14 January 2000Return made up to 11/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
14 January 2000Return made up to 11/01/00; full list of members
25 November 1999Director's particulars changed
25 November 1999Director's particulars changed
9 August 1999Full accounts made up to 31 March 1999
9 August 1999Full accounts made up to 31 March 1999
9 June 1999Registered office changed on 09/06/99 from: 134 rosendale road dulwich london SE21 8LG
9 June 1999Registered office changed on 09/06/99 from: 134 rosendale road dulwich london SE21 8LG
12 January 1999Return made up to 11/01/99; full list of members
12 January 1999Return made up to 11/01/99; full list of members
20 October 1998Full accounts made up to 31 March 1998
20 October 1998Full accounts made up to 31 March 1998
11 January 1998Return made up to 11/01/98; no change of members
11 January 1998Return made up to 11/01/98; no change of members
30 July 1997Full accounts made up to 31 March 1997
30 July 1997Full accounts made up to 31 March 1997
14 January 1997Return made up to 11/01/97; no change of members
14 January 1997Return made up to 11/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
16 July 1996Full accounts made up to 31 March 1996
16 July 1996Full accounts made up to 31 March 1996
8 January 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 July 1995Accounts for a small company made up to 31 March 1995
5 July 1995Accounts for a small company made up to 31 March 1995
30 April 1995Return made up to 11/01/95; no change of members
30 April 1995Return made up to 11/01/95; no change of members
27 April 1995Registered office changed on 27/04/95 from: 1 gunpowder square printer street london EC4A 3DE
27 April 1995Registered office changed on 27/04/95 from: 1 gunpowder square printer street london EC4A 3DE
Sign up now to grow your client base. Plans & Pricing