About

Registered Number: 06943907
Date of Incorporation: 25/06/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (9 years and 8 months ago)
Registered Address: 20 Warren Fields Valenca Road Stanmore, 20 Warren Fields Valencia Road, Stanmore, Middlesex, HA7 4JQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.