Company NameOceano Restaurant Limited
Company StatusDissolved
Company Number07103358
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date25 December 2019 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Susana Maria Da Luz Fernandes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityPortuguese
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address381 High Road Leyton
London
E10 5NA
Director NameMr Vitor Manuel Ferreira Basto Teixeira De Freitas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityPortuguese
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address381 High Road Leyton
London
E10 5NA

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,264
Cash£3,841
Current Liabilities£14,385

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
25 October 2018Liquidators' statement of receipts and payments to 22 August 2018 (15 pages)
11 September 2017Registered office address changed from 13 Cary Road Leytonstone London E11 3LG to 26-28 Bedford Row London WC1R 4HE on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 13 Cary Road Leytonstone London E11 3LG to 26-28 Bedford Row London WC1R 4HE on 11 September 2017 (2 pages)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-23
(1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-23
(1 page)
6 September 2017Statement of affairs (8 pages)
6 September 2017Statement of affairs (8 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 January 2016Director's details changed for Mr Vitor Manuel Ferreira Basto Teixeira De Freitas on 1 January 2010 (2 pages)
4 January 2016Director's details changed for Miss Susana Maria Da Luz Fernandes on 1 January 2010 (2 pages)
4 January 2016Director's details changed for Mr Vitor Manuel Ferreira Basto Teixeira De Freitas on 1 January 2010 (2 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Director's details changed for Miss Susana Maria Da Luz Fernandes on 1 January 2010 (2 pages)
4 January 2016Director's details changed for Miss Susana Maria Da Luz Fernandes on 1 January 2010 (2 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Director's details changed for Mr Vitor Manuel Ferreira Basto Teixeira De Freitas on 1 January 2010 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
1 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
14 December 2009Incorporation (23 pages)
14 December 2009Incorporation (23 pages)