Based in Stanmore in Middlesex, Om Essence Ltd was registered on 25 June 2009, it's status at Companies House is "Dissolved". The current directors of this business are listed as Roy, Suparna, Roy, Suparna, Sengupta, Gitasri in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROY, Suparna | 25 August 2009 | - | 1 |
SENGUPTA, Gitasri | 01 October 2010 | 01 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROY, Suparna | 25 June 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2015 | |
DS01 - Striking off application by a company | 24 March 2015 | |
AR01 - Annual Return | 03 July 2014 | |
TM01 - Termination of appointment of director | 03 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AD01 - Change of registered office address | 23 May 2013 | |
AR01 - Annual Return | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 26 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 October 2011 | |
AR01 - Annual Return | 24 October 2011 | |
AAMD - Amended Accounts | 03 August 2011 | |
AA - Annual Accounts | 25 March 2011 | |
MG01 - Particulars of a mortgage or charge | 06 January 2011 | |
MG01 - Particulars of a mortgage or charge | 06 January 2011 | |
TM01 - Termination of appointment of director | 15 November 2010 | |
AP01 - Appointment of director | 01 October 2010 | |
AR01 - Annual Return | 20 September 2010 | |
CH03 - Change of particulars for secretary | 20 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AD01 - Change of registered office address | 15 September 2010 | |
MG01 - Particulars of a mortgage or charge | 27 November 2009 | |
395 - Particulars of a mortgage or charge | 26 September 2009 | |
288a - Notice of appointment of directors or secretaries | 26 August 2009 | |
NEWINC - New incorporation documents | 25 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal charge | 14 June 2012 | Outstanding |
N/A |
Legal charge | 24 December 2010 | Fully Satisfied |
N/A |
Debenture | 24 December 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 19 November 2009 | Outstanding |
N/A |
Debenture | 24 September 2009 | Outstanding |
N/A |