Company NameBiometrics Apoda International Limited
Company StatusDissolved
Company Number04557943
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(8 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 22 March 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameGerardos Hindrik Van Buiten
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed18 October 2002(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 13 October 2003)
RoleSales Director
Correspondence AddressWielse Kade 56
Lopik
3411 Ac
Netherlands
Secretary NameMr Bernard Karel Maas
NationalityNetherlands
StatusResigned
Appointed18 October 2002(1 week, 2 days after company formation)
Appointment Duration12 months (resigned 13 October 2003)
RoleImporter
Country of ResidenceBelgium
Correspondence AddressPapekamp 11
Hamont
3930
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameE-Co-Director Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameE-Co-Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB

Contact

Websiteoceanaholdings.com

Location

Registered Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Oceana Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£8,568

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Micro company accounts made up to 30 September 2014 (3 pages)
23 July 2015Micro company accounts made up to 30 September 2013 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 July 2015Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
14 November 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
12 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
13 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
(3 pages)
13 December 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
(3 pages)
25 March 2011Full accounts made up to 31 March 2010 (14 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
11 November 2010Registered office address changed from 1St Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 11 November 2010 (2 pages)
9 November 2010Registered office address changed from 2Nd Floor Lynton House 12 Tavistock Square London WC1H 9BQ on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 2Nd Floor Lynton House 12 Tavistock Square London WC1H 9BQ on 9 November 2010 (2 pages)
6 April 2010Full accounts made up to 31 March 2009 (13 pages)
2 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
27 October 2009Director's details changed for Mr Tony Mann on 9 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Tony Mann on 9 October 2009 (2 pages)
29 April 2009Return made up to 09/10/08; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
4 December 2006Return made up to 09/10/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 October 2005Return made up to 09/10/05; full list of members (2 pages)
21 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 October 2004Return made up to 09/10/04; full list of members (6 pages)
10 August 2004Delivery ext'd 3 mth 31/03/04 (1 page)
4 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
(6 pages)
4 November 2003Ad 12/09/03--------- £ si 99@1 (2 pages)
4 November 2003Registered office changed on 04/11/03 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
9 October 2002Incorporation (12 pages)