Company NameOceana Services Limited
Company StatusDissolved
Company Number03147821
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameLearnvalue Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward Michael Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 26 August 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPumney Farm House
Lower Radley
Abingdon
Oxon
OX14 3BD
Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 26 August 2003)
RoleStockbroker
Correspondence AddressToucans
Hurst Drive
Walton On The Hill
Surrey
KT20 7QT
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 26 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Crescent
Finchley
London
N3 2NJ
Secretary NameGary Teper
NationalityBritish
StatusClosed
Appointed21 February 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMr Eric Raymond Hurrell
NationalityBritish
StatusResigned
Appointed28 February 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2000)
RoleSecretary
Correspondence Address36 Ingrebourne Gardens
Upminster
Essex
RM14 1BN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address25 Luke Street
London
EC2A 4AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
19 December 2002Return made up to 20/11/02; full list of members (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (7 pages)
23 November 2001Return made up to 20/11/01; full list of members (7 pages)
7 August 2001Full accounts made up to 31 March 2001 (11 pages)
19 December 2000Return made up to 20/11/00; full list of members (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
7 December 1999Return made up to 20/11/99; full list of members (7 pages)
13 July 1999Full accounts made up to 31 March 1999 (11 pages)
9 December 1998Return made up to 20/11/98; full list of members (7 pages)
26 July 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1997Return made up to 20/11/97; no change of members (7 pages)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
16 January 1997Return made up to 18/01/97; full list of members (7 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
22 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
21 March 1996Company name changed learnvalue LIMITED\certificate issued on 22/03/96 (2 pages)
18 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996Memorandum and Articles of Association (5 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1996Incorporation (17 pages)