Company NameOceana European Investments Limited
Company StatusDissolved
Company Number04899238
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2010(6 years, 3 months after company formation)
Appointment Duration1 year (closed 11 January 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameE-Co-Director Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address1st Floor Northumbria House
Oceana Business Park, Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameE-Co-Secretary Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address1st Floor, Northumbria House
Oceana Business Park, Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ

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

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Termination of appointment of E-Co-Director Limited as a director (1 page)
21 January 2010Termination of appointment of E-Co-Secretary Limited as a secretary (1 page)
21 January 2010Appointment of Mr Tony Mann as a director (2 pages)
21 January 2010Appointment of Mr Tony Mann as a director (2 pages)
21 January 2010Termination of appointment of E-Co-Director Limited as a director (1 page)
21 January 2010Termination of appointment of E-Co-Secretary Limited as a secretary (1 page)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
1 December 2008Return made up to 15/09/08; full list of members (3 pages)
1 December 2008Return made up to 15/09/08; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
15 October 2008Accounts made up to 30 September 2008 (1 page)
22 May 2008Return made up to 15/09/07; full list of members (3 pages)
22 May 2008Return made up to 15/09/07; full list of members (3 pages)
22 May 2008Registered office changed on 22/05/2008 from oceana house industry road newcastle upon tyne tyne and wear NE6 5XB (1 page)
22 May 2008Registered office changed on 22/05/2008 from oceana house industry road newcastle upon tyne tyne and wear NE6 5XB (1 page)
21 May 2008Secretary's Change of Particulars / e-co-secretary LIMITED / 21/05/2008 / HouseName/Number was: , now: 1ST; Street was: oceana house, now: floor, northumbria house oceana business park; Area was: industry road, now: davy bank; Post Town was: newcastle upon tyne, now: wallsend; Post Code was: NE6 5XB, now: NE28 6UZ; Country was: , now: united kingdo (1 page)
21 May 2008Secretary's change of particulars / e-co-secretary LIMITED / 21/05/2008 (1 page)
21 May 2008Director's Change of Particulars / e-co-director LIMITED / 21/05/2008 / HouseName/Number was: , now: 1ST; Street was: oceana house, now: floor, northumbria house oceana business park; Area was: industry road, now: davy bank; Post Town was: newcastle upon tyne, now: wallsend; Post Code was: NE6 5XB, now: NE28 6UZ; Country was: , now: united kingdom (1 page)
21 May 2008Director's change of particulars / e-co-director LIMITED / 21/05/2008 (1 page)
29 April 2008Accounts made up to 30 September 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 June 2007Accounts made up to 30 September 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 March 2007Return made up to 15/09/06; full list of members (2 pages)
16 March 2007Return made up to 15/09/06; full list of members (2 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 June 2006Accounts made up to 30 September 2005 (1 page)
23 June 2006Return made up to 15/09/05; full list of members (2 pages)
23 June 2006Return made up to 15/09/05; full list of members (2 pages)
14 March 2005Registered office changed on 14/03/05 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA (1 page)
14 March 2005Registered office changed on 14/03/05 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA (1 page)
14 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 March 2005Accounts made up to 30 September 2004 (1 page)
15 October 2004Return made up to 15/09/04; full list of members (6 pages)
15 October 2004Return made up to 15/09/04; full list of members (6 pages)
15 September 2003Incorporation (13 pages)
15 September 2003Incorporation (13 pages)