Company NameRed Oceans Limited
Company StatusDissolved
Company Number03054401
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 11 months ago)
Dissolution Date16 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeffery Stark
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(1 week, 3 days after company formation)
Appointment Duration21 years, 10 months (closed 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Princeton Court 53-55 Felsham Road
London
SW15 1AZ
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2001(6 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 November 2010)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address13 Princeton Court 53-55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jeffrey Stark
100.00%
Ordinary

Financials

Year2014
Net Worth£235,261
Cash£169,690
Current Liabilities£34,430

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2017Final Gazette dissolved following liquidation (1 page)
16 March 2017Final Gazette dissolved following liquidation (1 page)
16 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
16 December 2016Return of final meeting in a members' voluntary winding up (4 pages)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Declaration of solvency (3 pages)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Appointment of a voluntary liquidator (1 page)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Director's details changed for Jeffery Stark on 9 May 2015 (2 pages)
5 June 2015Director's details changed for Jeffery Stark on 9 May 2015 (2 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(3 pages)
5 June 2015Director's details changed for Jeffery Stark on 9 May 2015 (2 pages)
2 March 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 13 Princeton Court 53-55 Felsham Road London SW15 1AZ on 2 March 2015 (1 page)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 June 2009Return made up to 09/05/09; full list of members (3 pages)
3 June 2009Return made up to 09/05/09; full list of members (3 pages)
3 June 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
3 June 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 09/05/06; full list of members (2 pages)
25 May 2006Return made up to 09/05/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 09/05/05; full list of members (2 pages)
24 May 2005Return made up to 09/05/05; full list of members (2 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 June 2004Return made up to 09/05/04; full list of members (6 pages)
17 June 2004Return made up to 09/05/04; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 May 2002Return made up to 09/05/02; full list of members (6 pages)
15 May 2002Return made up to 09/05/02; full list of members (6 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
9 August 2001Return made up to 09/05/01; full list of members (6 pages)
9 August 2001Return made up to 09/05/01; full list of members (6 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: 37 warren street london W1P 5PD (1 page)
8 August 2001Registered office changed on 08/08/01 from: 37 warren street london W1P 5PD (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
23 May 2000Return made up to 09/05/00; full list of members (6 pages)
23 May 2000Return made up to 09/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
22 May 1999Return made up to 09/05/99; full list of members (6 pages)
22 May 1999Return made up to 09/05/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 June 1998Return made up to 09/05/98; full list of members (7 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
5 June 1998Return made up to 09/05/98; full list of members (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 May 1997Return made up to 09/05/97; full list of members (6 pages)
15 May 1997Return made up to 09/05/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 December 1996Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
2 December 1996Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
28 May 1996Return made up to 09/05/96; full list of members (6 pages)
28 May 1996Return made up to 09/05/96; full list of members (6 pages)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Incorporation (24 pages)
9 May 1995Incorporation (24 pages)