Edgware
Middlesex
HA8 8PA
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | E-Co-Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Oceana House Industry Road Newcastle Upon Tyne Tyne And Wear NE6 5XB |
Secretary Name | E-Co-Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Oceana House Industry Road Newcastle Upon Tyne Tyne And Wear NE6 5XB |
Secretary Name | E-Co-Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(3 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 18 March 2005) |
Correspondence Address | Oceana House Industry Road Newcastle Upon Tyne Tyne And Wear NE6 5XB |
Secretary Name | E-Co-Formations.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(3 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(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2009) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne & Wear NE2 1RL |
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 |
100 at £1 | Oceana Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
9 February 2015 | Company name changed first national investments LIMITED\certificate issued on 09/02/15
|
9 February 2015 | Company name changed first national investments LIMITED\certificate issued on 09/02/15
|
17 September 2014 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
17 September 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
17 September 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 March 2012 with a full list of shareholders (14 pages) |
17 September 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
17 September 2014 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
17 September 2014 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
17 September 2014 | Annual return made up to 6 March 2012 with a full list of shareholders (14 pages) |
17 September 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
17 September 2014 | Accounts for a dormant company made up to 30 September 2012 (9 pages) |
17 September 2014 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
17 September 2014 | Administrative restoration application (3 pages) |
17 September 2014 | Administrative restoration application (3 pages) |
17 September 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 March 2012 with a full list of shareholders (14 pages) |
17 September 2014 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
1 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page) |
1 July 2011 | Termination of appointment of E-Co-Formations.Co.Uk Limited as a secretary (1 page) |
1 July 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
25 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
25 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2010 | Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ to 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ to 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from , Lynton House 7-12 Tavistock Square, London, WC1H 9BQ to 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 5 October 2010 (2 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (12 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (12 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for E-Co-Formations.Co.Uk Limited on 6 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for E-Co-Formations.Co.Uk Limited on 6 March 2010 (1 page) |
24 March 2010 | Registered office address changed from , 2Nd Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ to 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for E-Co-Formations.Co.Uk Limited on 6 March 2010 (1 page) |
24 March 2010 | Registered office address changed from , 2Nd Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ to 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 24 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Fiduciary (Secretary) Limited as a secretary (1 page) |
22 March 2010 | Termination of appointment of Fiduciary (Secretary) Limited as a secretary (1 page) |
2 March 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
2 March 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
10 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 March 2008 | Secretary's change of particulars / e-co-formations.co.uk LIMITED / 01/06/2007 (1 page) |
10 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
10 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 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (13 pages) |
19 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
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 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New secretary appointed (1 page) |
16 March 2005 | New secretary appointed (1 page) |
15 March 2005 | New secretary appointed (1 page) |
15 March 2005 | New secretary appointed (1 page) |
8 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 06/03/05; full list of members (3 pages) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
1 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: rosewood house, 29 heaton road, newcastle upon tyne, tyne and wear NE6 1SA (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: rosewood house 29 heaton road newcastle upon tyne tyne and wear NE6 1SA (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 May 2003 | Director resigned (1 page) |
27 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
6 March 2002 | Incorporation (12 pages) |
6 March 2002 | Incorporation (12 pages) |