273-287 Regent Street
London
W1B 2HA
Director Name | Fiona Perry Symes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Designer |
Correspondence Address | 63 Portchester Road Bournemouth BH8 8JX |
Director Name | Jose Manuel Gomes Machado |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 December 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1997) |
Role | Production Controller |
Correspondence Address | 8 Duke Street Manchester Square London W1M 5AA |
Director Name | John Adam Carr |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 1998) |
Role | Management Consultant |
Correspondence Address | 40 Lavender Grove London E8 3LS |
Director Name | Mr Jose Manuel Gomes Machado |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 July 1998(4 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr Nicholas John Weymouth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Secretary Name | Mr Nicholas John Weymouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 January 2017) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 88782888 |
---|---|
Telephone region | London |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Nicholas John Weymouth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,474 |
Cash | £1,120 |
Current Liabilities | £20,814 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2018 | Application to strike the company off the register (3 pages) |
12 September 2018 | Termination of appointment of Jose Manuel Gomes Machado as a director on 12 September 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
22 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 April 2017 | Termination of appointment of Nicholas John Weymouth as a director on 31 January 2017 (1 page) |
12 April 2017 | Termination of appointment of Nicholas John Weymouth as a secretary on 31 January 2017 (1 page) |
12 April 2017 | Appointment of Mrs Carola Margarete Weymouth as a director on 1 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Nicholas John Weymouth as a secretary on 31 January 2017 (1 page) |
12 April 2017 | Termination of appointment of Nicholas John Weymouth as a director on 31 January 2017 (1 page) |
12 April 2017 | Appointment of Mrs Carola Margarete Weymouth as a director on 1 April 2017 (2 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 July 2015 | Director's details changed for Mr Nicholas John Weymouth on 19 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Secretary's details changed for Mr Nicholas John Weymouth on 19 July 2015 (1 page) |
31 July 2015 | Director's details changed for Mr Nicholas John Weymouth on 19 July 2015 (2 pages) |
31 July 2015 | Secretary's details changed for Mr Nicholas John Weymouth on 19 July 2015 (1 page) |
31 July 2015 | Director's details changed for Mr Jose Manuel Gomes Machado on 19 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Jose Manuel Gomes Machado on 19 July 2015 (2 pages) |
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 July 2011 | Registered 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 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Nicholas John Weymouth on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Jose Manuel Gomes Machado on 1 October 2009 (2 pages) |
10 August 2010 | Registered office address changed from 273-287 Regent Street London Wib 2Ha on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 273-287 Regent Street London Wib 2Ha on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Jose Manuel Gomes Machado on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Nicholas John Weymouth on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Jose Manuel Gomes Machado on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Nicholas John Weymouth on 1 October 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 August 2008 | Return made up to 19/07/08; no change of members (7 pages) |
8 August 2008 | Return made up to 19/07/08; no change of members (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (7 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (7 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members
|
26 July 2005 | Return made up to 19/07/05; full list of members
|
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members
|
25 July 2002 | Return made up to 19/07/02; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members
|
25 July 2001 | Return made up to 19/07/01; full list of members
|
21 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
16 October 2000 | Company name changed east ocean enterprises LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | Company name changed east ocean enterprises LIMITED\certificate issued on 17/10/00 (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
21 September 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
21 September 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
21 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
21 September 1999 | Return made up to 19/07/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (1 page) |
28 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
22 September 1998 | Return made up to 19/07/98; full list of members (6 pages) |
22 September 1998 | Return made up to 19/07/98; full list of members (6 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
7 October 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
7 October 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: roxburghe house 273/287 regent street london W1R 7PB (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: roxburghe house 273/287 regent street london W1R 7PB (1 page) |
23 July 1996 | Return made up to 19/07/96; no change of members
|
23 July 1996 | Return made up to 19/07/96; no change of members
|
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
5 September 1995 | Return made up to 19/07/95; full list of members (6 pages) |
5 September 1995 | Return made up to 19/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 July 1994 | Incorporation (17 pages) |
19 July 1994 | Incorporation (17 pages) |