Edgware
Middlesex
HA8 8PA
Director Name | Mr Bernard Karel Maas |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Importer |
Country of Residence | Belgium |
Correspondence Address | Papekamp 11 Hamont 3930 |
Secretary Name | Mr Tony Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | Project 15 Assets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 12 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | E-Co-Formations.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(5 years after company formation) |
Appointment Duration | 5 years (resigned 06 April 2010) |
Correspondence Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend NE28 6UZ |
Secretary Name | Fiduciary (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2009) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne & Wear NE2 1RL |
Secretary Name | Uk(Cosec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2011) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne And Wear NE2 1RL |
Website | oceanaholdings.com |
---|
Registered Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £3,408 |
Net Worth | £36,511 |
Current Liabilities | £1,880 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 30 June 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 23 March 2018 (overdue) |
22 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
---|---|
17 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 April 2016 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2016-04-30
|
13 January 2016 | Appointment of receiver or manager (8 pages) |
30 December 2015 | Notice of ceasing to act as receiver or manager (16 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 November 2014 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2014 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2015 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 November 2014 (3 pages) |
10 June 2015 | Receiver's abstract of receipts and payments to 7 May 2014 (3 pages) |
14 November 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
23 October 2014 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2014-10-23
|
10 July 2014 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2014-07-10
|
25 March 2014 | Receiver's abstract of receipts and payments to 7 November 2013 (3 pages) |
25 March 2014 | Receiver's abstract of receipts and payments to 7 November 2013 (3 pages) |
14 August 2013 | Receiver's abstract of receipts and payments to 7 May 2013 (3 pages) |
14 August 2013 | Receiver's abstract of receipts and payments to 7 May 2013 (3 pages) |
28 November 2012 | Receiver's abstract of receipts and payments to 7 November 2012 (2 pages) |
28 November 2012 | Receiver's abstract of receipts and payments to 7 November 2012 (2 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
14 November 2011 | Notice of appointment of receiver or manager (3 pages) |
20 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Termination of appointment of Uk(Cosec) Limited as a secretary (1 page) |
20 May 2011 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page) |
25 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
22 March 2010 | Secretary's details changed for E-Co-Formations.Co.Uk Limited on 9 March 2010 (1 page) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Uk(Cosec) Limited on 9 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for E-Co-Formations.Co.Uk Limited on 9 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Uk(Cosec) Limited on 9 March 2010 (1 page) |
1 March 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
23 July 2009 | Secretary appointed uk(cosec) LIMITED (1 page) |
23 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
19 March 2008 | Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
24 May 2007 | New secretary appointed (2 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
28 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
8 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 March 2005 | New secretary appointed (1 page) |
11 March 2005 | Return made up to 09/03/05; full list of members (2 pages) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 April 2002 | New director appointed (3 pages) |
11 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 February 2002 | Declaration of mortgage charge released/ceased (5 pages) |
12 January 2002 | Particulars of mortgage/charge (4 pages) |
11 January 2002 | Particulars of mortgage/charge (4 pages) |
5 January 2002 | Particulars of mortgage/charge (4 pages) |
2 November 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
31 August 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (4 pages) |
20 June 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Particulars of mortgage/charge (4 pages) |
12 March 2001 | Ad 09/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2001 | Return made up to 09/03/01; full list of members
|
10 May 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
9 March 2000 | Incorporation (12 pages) |