Ocean Village
Southampton
SO14 3TB
Director Name | Christopher John Sealy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 66 Atlantic Close Ocean Village Southampton SO14 3TB |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,203 |
Net Worth | -£6,755 |
Cash | £3,260 |
Current Liabilities | £22,915 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2009 | Application for striking-off (1 page) |
9 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 May 2007 | Return made up to 29/04/07; full list of members (5 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 May 2006 | Return made up to 29/04/06; full list of members (5 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members (5 pages) |
15 April 2005 | Location of register of members (1 page) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
8 May 2004 | Return made up to 29/04/04; full list of members (5 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 October 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 May 2001 | Return made up to 29/04/01; full list of members (5 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
21 July 1999 | Return made up to 29/04/99; full list of members (7 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
1 March 1999 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
22 April 1998 | Return made up to 29/04/98; full list of members (6 pages) |
20 August 1997 | New director appointed (2 pages) |
23 July 1997 | Company name changed cloonfad LIMITED\certificate issued on 24/07/97 (3 pages) |
21 July 1997 | Ad 06/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | Director resigned (1 page) |
29 April 1997 | Incorporation (21 pages) |