Marsh Wall
London
E14 9XQ
Secretary Name | Ocean (Corporate Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Suite 6 Bourne Gate, Bourne Valley Road Poole Dorset BH12 1DZ |
Registered Address | Sfp Corporate Solutions Limited 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Nigel Phillip Reeves 76.92% Ordinary A |
---|---|
10 at £1 | Jacqueline Reeves 7.69% Ordinary B |
10 at £1 | Mark Reeves 7.69% Ordinary D |
10 at £1 | Stacey Reeves 7.69% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £398,135 |
Cash | £399,661 |
Current Liabilities | £2,771 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 September 2014 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 17 September 2014 (2 pages) |
16 September 2014 | Declaration of solvency (3 pages) |
16 September 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Nigel Phillip Reeves on 5 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 21 February 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Nigel Phillip Reeves on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Nigel Phillip Reeves on 5 March 2010 (2 pages) |
8 February 2010 | Termination of appointment of Ocean (Corporate Secretary) Limited as a secretary (1 page) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
13 December 2007 | Director's particulars changed (1 page) |
23 March 2007 | Resolutions
|
5 March 2007 | Incorporation (17 pages) |