Edgware
Middlesex
HA8 8PA
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Secretary Name | Fiduciary (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(1 year, 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(3 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 |
---|---|
Telephone | 0191 2583677 |
Telephone region | Tyneside / Durham / Sunderland |
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 | 2012 |
---|---|
Net Worth | -£43,239 |
Cash | £91 |
Current Liabilities | £54,334 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 October 2010 | Delivered on: 18 October 2010 Persons entitled: Oceana Group (Holdings) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 January 2008 | Delivered on: 31 January 2008 Persons entitled: Whiteaway Laidlaw Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pametrada building oceana business park davy bank wallsend tyne & wear. Outstanding |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
28 June 2018 | Notification of Martin Oliver as a person with significant control on 28 June 2018 (2 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (14 pages) |
13 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (14 pages) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
4 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 September 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
23 September 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
7 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 November 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 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 (4 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Termination of appointment of Uk(Cosec) Limited as a secretary (1 page) |
1 July 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Termination of appointment of Uk(Cosec) Limited as a secretary (1 page) |
1 July 2011 | Termination of appointment of Uk(Cosec) Limited as a secretary (1 page) |
1 July 2011 | Termination of appointment of Uk(Cosec) Limited as a secretary (1 page) |
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 United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 5 October 2010 (2 pages) |
9 June 2010 | Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Uk(Cosec) Limited on 17 February 2010 (1 page) |
9 June 2010 | Secretary's details changed for Uk(Cosec) Limited on 17 February 2010 (1 page) |
9 June 2010 | Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 2Nd Floor, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 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) |
23 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
23 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
23 July 2009 | Secretary appointed uk(cosec) LIMITED (1 page) |
23 July 2009 | Secretary appointed uk(cosec) LIMITED (1 page) |
9 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 17/02/09; 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) |
26 February 2008 | Appointment terminated secretary john gibson (1 page) |
26 February 2008 | Appointment terminated secretary john gibson (1 page) |
26 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 September 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 September 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
17 February 2006 | Incorporation (15 pages) |
17 February 2006 | Incorporation (15 pages) |