London
SW1V 3QY
Secretary Name | Hugo Anthony Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(2 years, 11 months 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, 6 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 David Ralph Delano Cornell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (closed 25 February 2014) |
Role | Chief Investment Officer |
Country of Residence | England |
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 | 16 June 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 | 16 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Oakley Road London N1 3LS |
Secretary Name | Mr James John Winterbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Oakley Road London N1 3LS |
Director Name | James Michael Beale Cayzer Colvin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Milton Lilbourne Pewsey Wiltshire SN9 5LQ |
Director Name | Mr James Michael Beale Cayzer-Colvin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Milton Lilbourne Pewsey Wiltshire SN9 5LQ |
Website | oceandial.com/ |
---|---|
Telephone | 029 55779276 |
Telephone region | Cardiff |
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 |
51.9k at £0.01 | Ocean Dial Investments Singapore Pte Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £671,000 |
Gross Profit | £648,000 |
Net Worth | £1,234,000 |
Cash | £465,000 |
Current Liabilities | £133,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
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) |
26 July 2013 | Appointment of Mr David Ralph Delano Cornell as a director (2 pages) |
26 July 2013 | Appointment of Mr David Ralph Delano Cornell as a director on 18 July 2013 (2 pages) |
4 July 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
4 July 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
12 June 2013 | Termination of appointment of James Michael Beale Cayzer Colvin as a director on 22 May 2013 (1 page) |
12 June 2013 | Termination of appointment of James Cayzer Colvin as a director (1 page) |
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) |
3 May 2013 | Resolutions
|
3 May 2013 | Resolutions
|
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement of capital on 1 February 2013
|
24 January 2013 | Statement by Directors (1 page) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
24 January 2013 | Solvency statement dated 10/01/13 (1 page) |
24 January 2013 | Solvency Statement dated 10/01/13 (1 page) |
24 January 2013 | Statement by directors (1 page) |
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Statement of company's objects (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Consolidation and sub-division of shares on 9 January 2013 (8 pages) |
16 January 2013 | Statement of company's objects (2 pages) |
16 January 2013 | Consolidation and sub-division of shares on 9 January 2013 (8 pages) |
16 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2013 | Change of share class name or designation (2 pages) |
16 January 2013 | Consolidation and sub-division of shares on 9 January 2013 (8 pages) |
21 September 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
21 September 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 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 on 16 December 2011 (2 pages) |
19 December 2011 | Appointment of Mr Robin David Sellers as a director (2 pages) |
4 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (15 pages) |
4 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (15 pages) |
13 July 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
13 July 2011 | Group of companies' accounts made up to 31 March 2011 (26 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 secretary (2 pages) |
2 June 2011 | Termination of appointment of James Winterbotham as a secretary (2 pages) |
2 June 2011 | Change of name notice (2 pages) |
2 June 2011 | Appointment of Hugo Anthony Evans as a secretary (3 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Company name changed iap group LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Termination of appointment of James Winterbotham as a director (2 pages) |
2 June 2011 | Change of name notice (2 pages) |
2 June 2011 | Appointment of Hugo Anthony Evans as a secretary (3 pages) |
21 July 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
21 July 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
14 July 2010 | Annual return made up to 16 June 2010 (15 pages) |
14 July 2010 | Annual return made up to 16 June 2010 (15 pages) |
27 November 2009 | Director's details changed for James Michael Beale Cayzer Colvin on 22 October 2009 (3 pages) |
27 November 2009 | Director's details changed for James Michael Beale Cayzer Colvin on 22 October 2009 (3 pages) |
10 July 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
10 July 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (6 pages) |
4 August 2008 | Director appointed anthony everard george hambro (2 pages) |
4 August 2008 | Director appointed anthony everard george hambro (2 pages) |
29 July 2008 | Ad 03/07/08 gbp si [email protected]=25.8 gbp si 228@1=228 gbp ic 265/518.8 (2 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Ad 03/07/08\gbp si [email protected]=25.8\gbp si 228@1=228\gbp ic 265/518.8\ (2 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Statement of affairs (7 pages) |
29 July 2008 | Statement of affairs (7 pages) |
29 July 2008 | Nc inc already adjusted 24/06/08 (1 page) |
29 July 2008 | Ad 03/07/08\gbp si 138@1=138\gbp si [email protected]=18\gbp ic 109/265\ (2 pages) |
29 July 2008 | Ad 03/07/08 gbp si 138@1=138 gbp si [email protected]=18 gbp ic 109/265 (2 pages) |
29 July 2008 | Nc inc already adjusted 24/06/08 (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
18 July 2008 | Director appointed james michael beale cayzer colvin (3 pages) |
18 July 2008 | Director appointed james michael beale cayzer colvin (3 pages) |
10 July 2008 | Statement of affairs (7 pages) |
10 July 2008 | Statement of affairs (7 pages) |
10 July 2008 | Ad 04/07/08\gbp si 108@1=108\gbp ic 1/109\ (2 pages) |
10 July 2008 | Ad 04/07/08 gbp si 108@1=108 gbp ic 1/109 (2 pages) |
9 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
9 July 2008 | Memorandum and Articles of Association (37 pages) |
9 July 2008 | S-div (2 pages) |
9 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
9 July 2008 | S-div (2 pages) |
9 July 2008 | Memorandum and Articles of Association (37 pages) |
16 June 2008 | Incorporation (15 pages) |
16 June 2008 | Incorporation (15 pages) |