Ocean Village
Southampton
SO14 3TB
Director Name | Christopher John Sealy |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 66 Atlantic Close Ocean Village Southampton SO14 3TB |
Secretary Name | Carol Ila Sealy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 December 1999) |
Role | Retired Teacher |
Correspondence Address | 66 Atlantic Close Ocean Village Southampton SO14 3TB |
Director Name | John Jacques Parker |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 March 1994) |
Role | Antique Dealer |
Correspondence Address | 4/24 Rousden Street London Nw1 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 1999 | Application for striking-off (1 page) |
21 July 1999 | Return made up to 04/03/99; full list of members (7 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 112 west street farnham surrey GU9 7HH (1 page) |
11 June 1998 | Return made up to 04/03/98; full list of members (6 pages) |
9 June 1998 | Full accounts made up to 31 May 1997 (11 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: whitestocks farm loudwater lane rickmansworth hertfordshire WD3 4AL (1 page) |
15 August 1997 | Return made up to 04/03/97; full list of members
|
9 June 1997 | Full accounts made up to 31 May 1996 (10 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
25 March 1996 | Return made up to 04/03/96; no change of members (5 pages) |
9 May 1995 | Return made up to 04/03/95; change of members
|
27 April 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |