Company NameOffshore. F.M.S. Ltd
Company StatusDissolved
Company Number08676588
CategoryPrivate Limited Company
Incorporation Date4 September 2013(10 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Thomas Bramble McConway
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Granville Court
Newcastle Upon Tyne
NE2 1TQ
Secretary NameThomas McConway
StatusResigned
Appointed04 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address57 Davis Crescent
Langley Park
Durham
County Durham
DH7 9UR

Location

Registered Address75 Granville Court
Newcastle Upon Tyne
NE2 1TQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Thomas Mcconway
100.00%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2018Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 75 Granville Court Newcastle upon Tyne NE2 1TQ on 5 January 2018 (1 page)
5 January 2018Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 75 Granville Court Newcastle upon Tyne NE2 1TQ on 5 January 2018 (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
3 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
3 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 May 2015Director's details changed for Mr Thomas Bramble Mcconway on 1 April 2014 (2 pages)
13 May 2015Termination of appointment of Thomas Mcconway as a secretary on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Thomas Mcconway as a secretary on 1 April 2015 (1 page)
13 May 2015Director's details changed for Mr Thomas Bramble Mcconway on 1 April 2014 (2 pages)
13 May 2015Director's details changed for Mr Thomas Bramble Mcconway on 1 April 2014 (2 pages)
13 May 2015Termination of appointment of Thomas Mcconway as a secretary on 1 April 2015 (1 page)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
4 August 2014Registered office address changed from 99 St Georges Terrace Jesmond Tyne & Wear NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 St Georges Terrace Jesmond Tyne & Wear NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 St Georges Terrace Jesmond Tyne & Wear NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
(23 pages)
4 September 2013Incorporation
Statement of capital on 2013-09-04
  • GBP 1
(23 pages)