Fulham
London
SW6 7UR
Secretary Name | Mr Michael John Williams |
---|---|
Status | Closed |
Appointed | 29 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 April 2019) |
Role | Company Director |
Correspondence Address | 69 Epirus Road London SW6 7UR |
Secretary Name | Mr Geoffrey Philip Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beggars Roost Ockham Road North West Horsley Surrey KT24 6PE |
Secretary Name | Michael John Williams |
---|---|
Status | Resigned |
Appointed | 29 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | 69 Epirus Road London SW6 7UR |
Registered Address | 69 Epirus Road London SW6 7UR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
1 at £1 | Oceanmill LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Termination of appointment of Michael Williams as a secretary (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 May 2011 | Termination of appointment of Geoffrey Downing as a secretary (1 page) |
9 May 2011 | Appointment of Mr Michael John Williams as a secretary (2 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Appointment of Michael John Williams as a secretary (1 page) |
7 May 2011 | Registered office address changed from 1 Woodridge Close Edgmond Newport Shropshire TF10 8JF on 7 May 2011 (1 page) |
7 May 2011 | Termination of appointment of Geoffrey Downing as a secretary (1 page) |
7 May 2011 | Registered office address changed from 1 Woodridge Close Edgmond Newport Shropshire TF10 8JF on 7 May 2011 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 69/71 east street epsom surrey KT17 1BP (1 page) |
28 July 2007 | Resolutions
|
28 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
12 April 2007 | Incorporation (11 pages) |