02-01 Ocean Park
Singapore
458968
Foreign
Secretary Name | Marc Robert Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Greenwood Gardens Shenley Radlett Hertfordshire WD7 9LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | First Rock Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
6 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Anthony Charles Peter Harbottle on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
16 December 2008 | Secretary's change of particulars / marc jacobs / 16/12/2008 (1 page) |
16 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
13 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
16 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 December 2005 | Incorporation (16 pages) |