London
SW1E 6NN
Secretary Name | Hugo Anthony Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(3 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 February 2014) |
Role | Company Director |
Correspondence Address | 37 Melody Road London SW18 2QW |
Director Name | Mr Robin David Sellers |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Jeremy Richard Pratt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mead House School Lane Chearsley Aylesbury Buckinghamshire HP18 0BT |
Director Name | Mr James John Winterbotham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 48 Oakley Road London N1 3LS |
Secretary Name | Mr James John Winterbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Oakley Road London N1 3LS |
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
465k at £0.01 | Ocean Dial Group LTD 97.48% Redeemable Preference |
---|---|
120 at £1 | Ocean Dial Group LTD 2.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,000 |
Cash | £9,000 |
Current Liabilities | £109,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
14 May 2013 | Section 519 (2 pages) |
14 May 2013 | Section 519 (2 pages) |
3 May 2013 | Resignation of an auditor (2 pages) |
3 May 2013 | Resignation of an auditor (2 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Auditor's resignation (1 page) |
14 May 2012 | Auditor's resignation (1 page) |
19 January 2012 | Termination of appointment of Jeremy Pratt as a director (1 page) |
19 January 2012 | Termination of appointment of Jeremy Richard Pratt as a director on 6 January 2012 (1 page) |
19 December 2011 | Appointment of Mr Robin David Sellers as a director (2 pages) |
19 December 2011 | Appointment of Mr Robin David Sellers as a director on 16 December 2011 (2 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Termination of appointment of James Winterbotham as a secretary (2 pages) |
2 June 2011 | Termination of appointment of James Winterbotham as a secretary (2 pages) |
2 June 2011 | Appointment of Anthony Everard George Hambro as a director (3 pages) |
2 June 2011 | Appointment of Anthony Everard George Hambro as a director (3 pages) |
2 June 2011 | Appointment of Hugo Anthony Evans as a secretary (3 pages) |
2 June 2011 | Termination of appointment of James Winterbotham as a director (2 pages) |
2 June 2011 | Termination of appointment of James Winterbotham as a director (2 pages) |
2 June 2011 | Appointment of Hugo Anthony Evans as a secretary (3 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
7 October 2009 | Form 123 (1 page) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
7 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
7 October 2009 | Form 123 (1 page) |
7 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
10 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
13 April 2009 | Ad 30/03/09\gbp si [email protected]=1000\gbp ic 3022/4022\ (3 pages) |
13 April 2009 | Ad 30/03/09 gbp si [email protected]=1000 gbp ic 3022/4022 (3 pages) |
4 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
4 April 2009 | Resolutions
|
4 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
4 April 2009 | Resolutions
|
30 July 2008 | Nc inc already adjusted 16/07/08 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 48 oakley road london N1 3LS (1 page) |
30 July 2008 | Ad 18/07/08\gbp si [email protected]=3000\gbp ic 22/3022\ (2 pages) |
30 July 2008 | Nc inc already adjusted 16/07/08 (1 page) |
30 July 2008 | Resolutions
|
30 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 July 2008 | Ad 18/07/08 gbp si [email protected]=3000 gbp ic 22/3022 (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 48 oakley road london N1 3LS (1 page) |
30 July 2008 | Resolutions
|
8 July 2008 | Ad 02/07/08\gbp si 10@1=10\gbp ic 2/12\ (2 pages) |
8 July 2008 | Ad 02/07/08 gbp si 10@1=10 gbp ic 2/12 (2 pages) |
8 July 2008 | Ad 02/07/08\gbp si 10@1=10\gbp ic 12/22\ (2 pages) |
8 July 2008 | Ad 02/07/08 gbp si 10@1=10 gbp ic 12/22 (2 pages) |
8 July 2008 | Statement of affairs (9 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Statement of affairs (9 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Statement of affairs (9 pages) |
8 July 2008 | Statement of affairs (9 pages) |
19 May 2008 | Incorporation (18 pages) |
19 May 2008 | Incorporation (18 pages) |