London
W6 8DA
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Stephen John Preston |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 June 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Michael Anthony De Rhune |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8DA |
Secretary Name | Mr Anthony Richard Tanner |
---|---|
Status | Resigned |
Appointed | 01 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Matthias Ploch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 July 2015) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Mark Alfred Preece |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 September 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 3 Shortlands London W6 8DA |
Website | www.ceona-offshore.com |
---|
Registered Address | 1 More London Place London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,563,975 |
Gross Profit | £1,563,975 |
Net Worth | £11,736,461 |
Current Liabilities | £613,288 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 August 2017 | Registered office address changed from 3 Shortlands London W6 8DA to 1 More London Place London SE1 2AP on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 3 Shortlands London W6 8DA to 1 More London Place London SE1 2AP on 11 August 2017 (2 pages) |
11 August 2017 | Register(s) moved to registered inspection location 3 Shortlands London W6 0BA (2 pages) |
11 August 2017 | Register inspection address has been changed to 3 Shortlands London W6 0BA (2 pages) |
11 August 2017 | Register inspection address has been changed to 3 Shortlands London W6 0BA (2 pages) |
11 August 2017 | Register(s) moved to registered inspection location 3 Shortlands London W6 0BA (2 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Appointment of a voluntary liquidator (2 pages) |
9 August 2017 | Appointment of a voluntary liquidator (2 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Declaration of solvency (5 pages) |
9 August 2017 | Declaration of solvency (5 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
6 June 2017 | Change of name notice (2 pages) |
6 June 2017 | Change of name notice (2 pages) |
8 November 2016 | Amended group of companies' accounts made up to 31 December 2014 (28 pages) |
8 November 2016 | Amended group of companies' accounts made up to 31 December 2014 (28 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
1 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Director's details changed for Mr Johan Rasmussen on 16 September 2015 (2 pages) |
1 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Director's details changed for Mr Johan Rasmussen on 16 September 2015 (2 pages) |
14 March 2016 | Statement by Directors (1 page) |
14 March 2016 | Resolutions
|
14 March 2016 | Statement by Directors (1 page) |
14 March 2016 | Statement of capital on 14 March 2016
|
14 March 2016 | Resolutions
|
14 March 2016 | Solvency Statement dated 11/03/16 (1 page) |
14 March 2016 | Statement of capital on 14 March 2016
|
14 March 2016 | Solvency Statement dated 11/03/16 (1 page) |
8 March 2016 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
8 March 2016 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
21 December 2015 | Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page) |
27 October 2015 | Termination of appointment of Mark Alfred Preece as a director on 25 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Mark Alfred Preece as a director on 25 September 2015 (1 page) |
30 July 2015 | Termination of appointment of Matthias Ploch as a director on 29 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Matthias Ploch as a director on 29 July 2015 (1 page) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 June 2015 | Appointment of Mr Mark Alfred Preece as a director on 11 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Mark Alfred Preece as a director on 11 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Stephen John Preston as a director on 11 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Stephen John Preston as a director on 11 June 2015 (1 page) |
3 February 2015 | Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Matthias Ploch as a director on 12 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Matthias Ploch as a director on 12 January 2015 (2 pages) |
14 November 2014 | Director's details changed for Mr Johan Rasmussen on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Johan Rasmussen on 14 November 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2014 | Registered office address changed from C/O Ceona Services (Uk) Limited 3 Shortlands London W6 8DA to 3 Shortlands London W6 8DA on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from C/O Ceona Services (Uk) Limited 3 Shortlands London W6 8DA to 3 Shortlands London W6 8DA on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from C/O Ceona Services (Uk) Limited 3 Shortlands London W6 8DA to 3 Shortlands London W6 8DA on 2 October 2014 (1 page) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 October 2013 | Termination of appointment of Stuart Jackson as a director (1 page) |
2 October 2013 | Appointment of Mr Michael Anthony De Rhune as a director (2 pages) |
2 October 2013 | Appointment of Mr Michael Anthony De Rhune as a director (2 pages) |
2 October 2013 | Termination of appointment of Stuart Jackson as a director (1 page) |
26 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 November 2012 | Registered office address changed from 3 Shortlands London W6 8DA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 3 Shortlands London W6 8DA United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 3 Shortlands London W6 8DA United Kingdom on 5 November 2012 (1 page) |
19 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
19 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
6 September 2012 | Director's details changed for Mr Johan Rasmussen on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Stuart Robert Jackson on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Stuart Robert Jackson on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Stuart Robert Jackson on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Crown House Regus Offices 72 Hammersmith Road London W14 8TH United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Crown House Regus Offices 72 Hammersmith Road London W14 8TH United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Director's details changed for Mr Johan Rasmussen on 6 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Johan Rasmussen on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Crown House Regus Offices 72 Hammersmith Road London W14 8TH United Kingdom on 6 September 2012 (1 page) |
2 August 2012 | Appointment of Stephen John Preston as a director (3 pages) |
2 August 2012 | Appointment of Stephen John Preston as a director (3 pages) |
31 July 2012 | Change of name notice (2 pages) |
31 July 2012 | Company name changed oig holding (uk) LIMITED\certificate issued on 31/07/12
|
31 July 2012 | Change of name notice (2 pages) |
31 July 2012 | Company name changed oig holding (uk) LIMITED\certificate issued on 31/07/12
|
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|