Company NameOMG Deals Limited
Company StatusDissolved
Company Number07664952
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr David Thomas Scott
StatusClosed
Appointed01 August 2012(1 year, 1 month after company formation)
Appointment Duration4 years (closed 23 August 2016)
RoleCompany Director
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr Joshua Callum Davies
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(2 years after company formation)
Appointment Duration3 years, 1 month (closed 23 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
Director NameMiss Gemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton House 1 Hutton Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1QT
Director NameMiss Shirley Annette Fletcher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2013)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
Co Durham
DL5 7HX
Director NameMr Mohammed Shajahan Chowdhury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 01 July 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT

Contact

Websiteomg247.com
Telephone01466 351407
Telephone regionHuntly

Location

Registered Address24-26 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

49 at £1Mohammed Shahan Chowdhury
49.00%
Ordinary
49 at £1Mohammed Shajahan Chowdhury
49.00%
Ordinary
2 at £1Abdul Hayi Chowdhury
2.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 September 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne NE2 1QT to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne NE2 1QT to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 29 April 2015 (1 page)
19 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
19 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 September 2013Termination of appointment of Mohammed Chowdhury as a director (1 page)
3 September 2013Termination of appointment of Mohammed Chowdhury as a director (1 page)
16 August 2013Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne Tyne & Wear NE2 1QT England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 1 Hutton Terrace Newcastle upon Tyne Tyne & Wear NE2 1QT England on 16 August 2013 (1 page)
14 August 2013Registered office address changed from 17 Hutton Terrace 1St Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 17 Hutton Terrace 1St Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England on 14 August 2013 (1 page)
13 August 2013Registered office address changed from C/O 15 Colburn Avenue 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from C/O 15 Colburn Avenue 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX United Kingdom on 13 August 2013 (1 page)
2 August 2013Appointment of Mr Joshua Callum Davies as a director (2 pages)
2 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Termination of appointment of Shirley Fletcher as a director (1 page)
2 August 2013Termination of appointment of Shirley Fletcher as a director (1 page)
2 August 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Appointment of Mr Joshua Callum Davies as a director (2 pages)
4 July 2013Termination of appointment of Shirley Fletcher as a director (1 page)
4 July 2013Termination of appointment of Shirley Fletcher as a director (1 page)
27 March 2013Appointment of Mr Mohammed Shajahad Chowdhury as a director (2 pages)
27 March 2013Appointment of Mr Mohammed Shajahad Chowdhury as a director (2 pages)
24 March 2013Appointment of Miss Shirley Annette Fletcher as a director (2 pages)
24 March 2013Appointment of Miss Shirley Annette Fletcher as a director (2 pages)
24 March 2013Termination of appointment of Gemma Broughton as a director (1 page)
24 March 2013Termination of appointment of Gemma Broughton as a director (1 page)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 September 2012Appointment of Mr David Thomas Scott as a secretary (2 pages)
6 September 2012Appointment of Mr David Thomas Scott as a secretary (2 pages)
28 July 2012Registered office address changed from Hutton House 1 Hutton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE3 1SQ England on 28 July 2012 (1 page)
28 July 2012Registered office address changed from Hutton House 1 Hutton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE3 1SQ England on 28 July 2012 (1 page)
26 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)