Company NameEast Ocean Limited
Company StatusDissolved
Company Number02950388
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)
Previous NameEast Ocean Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Carola Margarete Weymouth
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2017(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameFiona Perry Symes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleDesigner
Correspondence Address63 Portchester Road
Bournemouth
BH8 8JX
Director NameJose Manuel Gomes Machado
Date of BirthApril 1965 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed01 December 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1997)
RoleProduction Controller
Correspondence Address8 Duke Street
Manchester Square
London
W1M 5AA
Director NameJohn Adam Carr
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1998)
RoleManagement Consultant
Correspondence Address40 Lavender Grove
London
E8 3LS
Director NameMr Jose Manuel Gomes Machado
Date of BirthApril 1965 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed29 July 1998(4 years after company formation)
Appointment Duration20 years, 1 month (resigned 12 September 2018)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Nicholas John Weymouth
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameMr Nicholas John Weymouth
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 31 January 2017)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 88782888
Telephone regionLondon

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Nicholas John Weymouth
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,474
Cash£1,120
Current Liabilities£20,814

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
27 September 2018Application to strike the company off the register (3 pages)
12 September 2018Termination of appointment of Jose Manuel Gomes Machado as a director on 12 September 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
22 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 April 2017Termination of appointment of Nicholas John Weymouth as a director on 31 January 2017 (1 page)
12 April 2017Termination of appointment of Nicholas John Weymouth as a secretary on 31 January 2017 (1 page)
12 April 2017Appointment of Mrs Carola Margarete Weymouth as a director on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Nicholas John Weymouth as a secretary on 31 January 2017 (1 page)
12 April 2017Termination of appointment of Nicholas John Weymouth as a director on 31 January 2017 (1 page)
12 April 2017Appointment of Mrs Carola Margarete Weymouth as a director on 1 April 2017 (2 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 July 2015Director's details changed for Mr Nicholas John Weymouth on 19 July 2015 (2 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Secretary's details changed for Mr Nicholas John Weymouth on 19 July 2015 (1 page)
31 July 2015Director's details changed for Mr Nicholas John Weymouth on 19 July 2015 (2 pages)
31 July 2015Secretary's details changed for Mr Nicholas John Weymouth on 19 July 2015 (1 page)
31 July 2015Director's details changed for Mr Jose Manuel Gomes Machado on 19 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Jose Manuel Gomes Machado on 19 July 2015 (2 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 26 July 2011 (1 page)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 July 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 26 July 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Nicholas John Weymouth on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Jose Manuel Gomes Machado on 1 October 2009 (2 pages)
10 August 2010Registered office address changed from 273-287 Regent Street London Wib 2Ha on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 273-287 Regent Street London Wib 2Ha on 10 August 2010 (1 page)
10 August 2010Director's details changed for Jose Manuel Gomes Machado on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Nicholas John Weymouth on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Jose Manuel Gomes Machado on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Nicholas John Weymouth on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 September 2009Return made up to 19/07/09; full list of members (3 pages)
14 September 2009Return made up to 19/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 19/07/08; no change of members (7 pages)
8 August 2008Return made up to 19/07/08; no change of members (7 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2007Return made up to 19/07/07; full list of members (7 pages)
9 August 2007Return made up to 19/07/07; full list of members (7 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 July 2004Return made up to 19/07/04; full list of members (7 pages)
22 July 2004Return made up to 19/07/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 July 2003Return made up to 19/07/03; full list of members (7 pages)
27 July 2003Return made up to 19/07/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 July 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(7 pages)
25 July 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
21 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
16 October 2000Company name changed east ocean enterprises LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000Company name changed east ocean enterprises LIMITED\certificate issued on 17/10/00 (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
21 September 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
21 September 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
21 September 1999Return made up to 19/07/99; no change of members (4 pages)
21 September 1999Return made up to 19/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (1 page)
2 June 1999Full accounts made up to 31 July 1998 (1 page)
28 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 September 1998Return made up to 19/07/98; full list of members (6 pages)
22 September 1998Return made up to 19/07/98; full list of members (6 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
20 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
7 October 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 October 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 July 1996Registered office changed on 30/07/96 from: roxburghe house 273/287 regent street london W1R 7PB (1 page)
30 July 1996Registered office changed on 30/07/96 from: roxburghe house 273/287 regent street london W1R 7PB (1 page)
23 July 1996Return made up to 19/07/96; no change of members
  • 363(287) ‐ Registered office changed on 23/07/96
(4 pages)
23 July 1996Return made up to 19/07/96; no change of members
  • 363(287) ‐ Registered office changed on 23/07/96
(4 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
5 September 1995Return made up to 19/07/95; full list of members (6 pages)
5 September 1995Return made up to 19/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 July 1994Incorporation (17 pages)
19 July 1994Incorporation (17 pages)