About

Registered Number: 06602999
Date of Incorporation: 27/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Unimix House Office 40, 4th Floor, Abbey Road, Park Royal, London, NW10 7TR

 

Alpha Omega Marketing Ltd was founded on 27 May 2008 and has its registered office in Park Royal in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The current directors of Alpha Omega Marketing Ltd are listed as Kandasamy, Sunes, Jayaraj, Richard, Jeyaseelan, Selvanayagam, Kandasamy, Sunes, Ravendran, Sarankan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEYASEELAN, Selvanayagam 27 May 2008 01 June 2011 1
KANDASAMY, Sunes 01 June 2010 01 January 2013 1
RAVENDRAN, Sarankan 01 January 2013 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
KANDASAMY, Sunes 27 May 2008 - 1
JAYARAJ, Richard 27 May 2008 01 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
DISS40 - Notice of striking-off action discontinued 16 June 2018
CS01 - N/A 14 June 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 28 June 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
DISS40 - Notice of striking-off action discontinued 17 September 2016
AR01 - Annual Return 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AA - Annual Accounts 29 February 2016
CH03 - Change of particulars for secretary 24 August 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 14 August 2015
DISS40 - Notice of striking-off action discontinued 10 April 2015
AA - Annual Accounts 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 21 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
DISS40 - Notice of striking-off action discontinued 26 July 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 25 July 2014
DISS16(SOAS) - N/A 04 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 28 February 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
AR01 - Annual Return 01 September 2012
TM01 - Termination of appointment of director 10 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
AP01 - Appointment of director 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
CH03 - Change of particulars for secretary 07 April 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 06 April 2011
RT01 - Application for administrative restoration to the register 01 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
DISS40 - Notice of striking-off action discontinued 26 September 2009
363a - Annual Return 25 September 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.