Whetstone
London
N20 0YZ
Director Name | Stephen John Shoubridge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hook Farm London Lane Ashington West Sussex RH20 3AU |
Secretary Name | Deirdre Anne Shoubridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Hook Farm London Road Ashington Pulborough West Sussex RH20 3AU |
Director Name | Mr Robert Peter Cowlard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Loxford Road Caterham Surrey CR3 6BH |
Secretary Name | Katherine Louise Cowlard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Loxford Road Caterham Surrey CR3 6BH |
Director Name | Katherine Louise Cowlard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Loxford Road Caterham Surrey CR3 6BH |
Director Name | David Livingstone |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2010) |
Role | Operations Director |
Correspondence Address | Unit 3, Burns Way Holmbush Potteries Estate Faygate Horsham West Sussex RH12 4ST |
Director Name | Mr Giles Pratt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 March 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Byng Road Barnet Hertfordshire EN5 4NW |
Director Name | Richard Tyson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2010) |
Role | Managing Director |
Correspondence Address | Unit 3, Burns Way Holmbush Potteries Estate Faygate Horsham West Sussex RH12 4ST |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Director Name | Wallside Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2009) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Secretary Name | Wallside Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2009) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Website | www.oceanair.uk.com |
---|---|
Telephone | 0845 6800410 |
Telephone region | Unknown |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100k at £1 | Bekc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,110,052 |
Gross Profit | £1,005,219 |
Net Worth | £1,044,253 |
Cash | £41,287 |
Current Liabilities | £1,334,754 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (18 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (18 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 31 March 2015 (18 pages) |
15 April 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 April 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 14 February 2014 (13 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (13 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (13 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (13 pages) |
16 April 2013 | Liquidators statement of receipts and payments to 14 February 2013 (13 pages) |
16 April 2013 | Liquidators' statement of receipts and payments to 14 February 2013 (13 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 14 February 2012 (15 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (15 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 14 February 2012 (15 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Statement of affairs with form 4.19 (9 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Statement of affairs with form 4.19 (9 pages) |
4 February 2011 | Registered office address changed from Unit 3 Burns Way, Holmbush Potteries Estate Faygate Horsham West Sussex RH12 4ST United Kingdom on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Unit 3 Burns Way, Holmbush Potteries Estate Faygate Horsham West Sussex RH12 4ST United Kingdom on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Unit 3 Burns Way, Holmbush Potteries Estate Faygate Horsham West Sussex RH12 4ST United Kingdom on 4 February 2011 (2 pages) |
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
25 October 2010 | Termination of appointment of David Livingstone as a director (1 page) |
25 October 2010 | Termination of appointment of David Livingstone as a director (1 page) |
21 October 2010 | Appointment of Mr Stephen John Shoubridge as a director (2 pages) |
21 October 2010 | Appointment of Mr Stephen John Shoubridge as a director (2 pages) |
20 October 2010 | Registered office address changed from Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from Ground Floor 1-7 Station Road Crawley West Sussex RH10 1HT on 20 October 2010 (1 page) |
8 September 2010 | Termination of appointment of Richard Tyson as a director (2 pages) |
8 September 2010 | Termination of appointment of Richard Tyson as a director (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
7 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for David Livingstone on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Richard Tyson on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Livingstone on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Livingstone on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Richard Tyson on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Livingstone on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Richard Tyson on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Livingstone on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Livingstone on 1 December 2009 (2 pages) |
30 December 2009 | Termination of appointment of Wallside Secretaries Limited as a director (1 page) |
30 December 2009 | Termination of appointment of Wallside Secretaries Limited as a director (1 page) |
30 December 2009 | Termination of appointment of Wallside Secretaries Limited as a secretary (1 page) |
30 December 2009 | Registered office address changed from 37 High Street East Grinstead RH19 3AF on 30 December 2009 (2 pages) |
30 December 2009 | Registered office address changed from 37 High Street East Grinstead RH19 3AF on 30 December 2009 (2 pages) |
30 December 2009 | Termination of appointment of Wallside Secretaries Limited as a secretary (1 page) |
15 October 2009 | In accorance with section 519 of the companies act 2006 (1 page) |
15 October 2009 | In accorance with section 519 of the companies act 2006 (1 page) |
20 April 2009 | Appointment terminated director giles pratt (1 page) |
20 April 2009 | Appointment terminated director giles pratt (1 page) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
30 September 2008 | Director appointed david livingstone (2 pages) |
30 September 2008 | Director appointed giles pratt (2 pages) |
30 September 2008 | Director appointed richard tyson (2 pages) |
30 September 2008 | Director appointed david livingstone (2 pages) |
30 September 2008 | Director appointed richard tyson (2 pages) |
30 September 2008 | Director appointed giles pratt (2 pages) |
22 September 2008 | Appointment terminate, director and secretary katherine louise cowlard logged form (1 page) |
22 September 2008 | Appointment terminate, director and secretary katherine louise cowlard logged form (1 page) |
18 September 2008 | Appointment terminated director robert cowlard (1 page) |
18 September 2008 | Appointment terminated director robert cowlard (1 page) |
18 September 2008 | Director and secretary appointed wallside secretaries LIMITED (2 pages) |
18 September 2008 | Director and secretary appointed wallside secretaries LIMITED (2 pages) |
13 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Registered office changed on 14/12/06 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Registered office changed on 14/12/06 from: synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 December 2006 | Resolutions
|
7 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
6 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: downview upper station road henfield west sussex BN5 9PL (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: downview upper station road henfield west sussex BN5 9PL (1 page) |
1 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
8 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: c/o derek field & co 37 high street east grinstead west sussex RH19 3AF (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: c/o derek field & co 37 high street east grinstead west sussex RH19 3AF (1 page) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
27 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Return made up to 06/11/02; full list of members (6 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Return made up to 06/11/02; full list of members (6 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: haybarn house 118 south street dorking surrey RH4 2EZ (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: haybarn house 118 south street dorking surrey RH4 2EZ (1 page) |
8 August 2001 | Nc inc already adjusted 25/07/01 (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Ad 26/07/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
8 August 2001 | Nc inc already adjusted 25/07/01 (1 page) |
8 August 2001 | Resolutions
|
8 August 2001 | Ad 26/07/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (5 pages) |
12 July 2000 | Particulars of mortgage/charge (5 pages) |
17 February 2000 | Return made up to 06/11/99; full list of members
|
17 February 2000 | Return made up to 06/11/99; full list of members
|
15 February 2000 | Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2000 | Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: hook farm north lane london road ashington pulborough west sussex RH20 3AU (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: hook farm north lane london road ashington pulborough west sussex RH20 3AU (1 page) |
17 September 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
17 September 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 229 nether street london N3 1NT (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: 229 nether street london N3 1NT (1 page) |
27 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Incorporation (12 pages) |
6 November 1998 | Incorporation (12 pages) |