Company NameOmg247 Franchise Ltd
Company StatusDissolved
Company Number07700169
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr David Thomas Scott
StatusClosed
Appointed01 August 2012(1 year after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address15 Colburn Avenue
Newton Aycliffe
Co Durham
DL5 7HX
Director NameMr Joshua Callum Davies
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 20 October 2015)
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
Appointed11 July 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
Tyne And Wear
DL5 7HX
Director NameMr Andrew Garnett Airlie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Twizell Lane
West Pelton
Stanley
Co Durham
DH9 6SH
Director NameMiss Shirley Annette Fletcher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 01 July 2013)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
Tyne And Wear
DL5 7HX
Director NameMr Mohammed Shajahan Chowdhury
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 01 August 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Colburn Avenue
Newton Aycliffe
Tyne And Wear
DL5 7HX

Contact

Websitewww.omg247.com

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

82 at £1Mohammed Shajahan Chowdhury
82.00%
Ordinary
5 at £1Andrew Airlie
5.00%
Ordinary
5 at £1Graham Mylchreest
5.00%
Ordinary
3 at £1Abdul Kamal Chowdhury
3.00%
Ordinary
3 at £1Gemma Louise Broughton
3.00%
Ordinary
1 at £1Abdul Hayi Chowdhury
1.00%
Ordinary
1 at £1David Thomas Scott
1.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page)
7 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 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)
1 October 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 August 2013Registered office address changed from 1 Hutton Terrace 1St Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 1 Hutton Terrace 1St Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England on 16 August 2013 (1 page)
13 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe Tyne and Wear DL5 7HX United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 15 Colburn Avenue Newton Aycliffe Tyne and Wear DL5 7HX United Kingdom on 13 August 2013 (1 page)
2 August 2013Termination of appointment of Mohammed Chowdhury as a director (1 page)
2 August 2013Termination of appointment of Mohammed Chowdhury as a director (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Appointment of Mr Joshua Callum Davies as a director (2 pages)
30 July 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)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (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 2013Termination of appointment of Gemma Broughton as a director (1 page)
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 2013Appointment of Miss Shirley Annette Fletcher as a director (2 pages)
6 September 2012Appointment of Mr David Thomas Scott as a secretary (2 pages)
6 September 2012Termination of appointment of Andrew Airlie as a director (1 page)
6 September 2012Appointment of Mr David Thomas Scott as a secretary (2 pages)
6 September 2012Termination of appointment of Andrew Airlie as a director (1 page)
28 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
3 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
3 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
16 May 2012Appointment of Mr Andrew Garnett Airlie as a director (2 pages)
16 May 2012Appointment of Mr Andrew Garnett Airlie as a director (2 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)