Company NameOmega Leasing Services Limited
Company StatusDissolved
Company Number03792556
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Directors

Director NameYunus Bapu
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(1 week after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address6 Sherbourne Crescent
Preston
Lancashire
PR1 6UU
Director NameAmjid Mughal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(1 week after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address13 Copgrove Road
Leeds
Yorkshire
LS8 2SP
Secretary NameYunus Bapu
NationalityBritish
StatusClosed
Appointed28 June 1999(1 week after company formation)
Appointment Duration1 year, 3 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address6 Sherbourne Crescent
Preston
Lancashire
PR1 6UU
Director NameSajid Patel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 August 1999)
RoleCompany Director
Correspondence Address256 Garstang Road
Preston
Lancashire
PR2 9QB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address229 Roundhay Road
Leeds
West Yorkshire
LS8 4HS
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 June 2000First Gazette notice for voluntary strike-off (1 page)
16 May 2000Application for striking-off (1 page)
27 August 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Ad 28/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
21 June 1999Incorporation (12 pages)