Company NameOceanzone Limited
Company StatusDissolved
Company Number03267723
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gerald John O'Reilly
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(same day as company formation)
RoleCompany Vice President
Correspondence AddressFlat 2
1 Britton Street
London
EC1M 5NW
Secretary NameRuth Penelope Weinstock
NationalityBritish
StatusClosed
Appointed23 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
1 Britton Street
London
EC1M 5NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 2
1 Britton Street
London
EC1M 5NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
3 March 2003Application for striking-off (1 page)
15 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
29 March 2002Registered office changed on 29/03/02 from: 9 bingham place london W1V 5AX (1 page)
9 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/01
(6 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
5 November 1999Return made up to 23/10/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
6 November 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
14 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 November 1997Return made up to 23/10/97; full list of members
  • 363(287) ‐ Registered office changed on 18/11/97
(6 pages)
3 November 1996Memorandum and Articles of Association (15 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1996Registered office changed on 30/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 October 1996Incorporation (20 pages)