Cheltenham
GL54 1JB
Wales
Director Name | Mr Thomas Alun Evans |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77, Compass House Park Street Chelsea Creek London SW6 2FB |
Director Name | Mr John Richardson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 November 2021) |
Role | Energy And Maintenance Consultant |
Country of Residence | England |
Correspondence Address | 11 Elmfield Road Hurworth On Tees Darlington Co Durham DL2 2JJ |
Director Name | Mrs Anne Christine Bloomer Toms |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 20 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Ivydene Terrace Broughton Kettering Northamptonshire NN14 1NJ |
Director Name | Mr Hugh James Francis Robinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 20 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School House Kake Street Waltham Canterbury Kent CT4 5SD |
Director Name | Mr John Wrake |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Parkfield Batts Bridge Road Maresfield East Sussex TN22 2HJ |
Secretary Name | Rocket Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2012(5 days after company formation) |
Appointment Duration | 7 months (resigned 14 February 2013) |
Correspondence Address | 18-19 Jockey's Fields London WC1R 4BW |
Secretary Name | Lakin Clark Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2013(7 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 02 March 2016) |
Correspondence Address | Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF |
Website | oceanfoil.com |
---|---|
Email address | [email protected] |
Telephone | 020 76663016 |
Telephone region | London |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
7.5k at £0.001 | Elizabeth Rose Ward 5.57% Ordinary |
---|---|
6.6k at £0.001 | Aileen Margery Bloomer 4.92% Ordinary |
6.5k at £0.001 | Wingsail Limited 4.83% Ordinary |
6.4k at £0.001 | John Richardson 4.75% Ordinary |
- | OTHER 4.59% - |
5.4k at £0.001 | Thomas Alun Evans 4.03% Ordinary |
4.9k at £0.001 | Roger Seymour Francis 3.66% Ordinary |
4.3k at £0.001 | Dudley John Simms 3.21% Ordinary |
3.5k at £0.001 | Anthony William Weldon 2.60% Ordinary |
3.5k at £0.001 | Hugh James Francis Robinson 2.60% Ordinary |
3.5k at £0.001 | Robert Vincent 2.60% Ordinary |
3.3k at £0.001 | Elizabeth Bloomer 2.46% Ordinary |
3.3k at £0.001 | Robert John Giles Bloomer 2.46% Ordinary |
21.7k at £0.001 | Peter John Charles Moray 16.10% Ordinary |
21.6k at £0.001 | John Wrake 16.06% Ordinary |
19k at £0.001 | Anne Toms & Vernon Toms 14.09% Ordinary |
1.8k at £0.001 | Keith G. Palmer 1.34% Ordinary |
1.6k at £0.001 | James Wright 1.17% Ordinary |
1.6k at £0.001 | Robert Scott 1.17% Ordinary |
1.4k at £0.001 | Kathryn Elizabeth Francis 1.06% Ordinary |
1000 at £0.001 | Elizabeth Rachel Mchale 0.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,864 |
Current Liabilities | £211,831 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 January 2020 | Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
---|---|
10 June 2019 | Director's details changed for Mr John Richardson on 28 May 2019 (2 pages) |
10 June 2019 | Director's details changed for Mr Thomas Alun Evans on 28 May 2019 (2 pages) |
10 June 2019 | Director's details changed for Mr Peter John Charles Moray on 28 May 2019 (2 pages) |
10 June 2019 | Director's details changed for Mr Hugh James Francis Robinson on 28 May 2019 (2 pages) |
10 June 2019 | Director's details changed for Mrs Anne Christine Bloomer Toms on 28 May 2019 (2 pages) |
7 June 2019 | Registered office address changed from Mha Macintyre New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 June 2019 (2 pages) |
31 May 2019 | Establishment of creditors or liquidation committee (7 pages) |
22 May 2019 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF to Mha Macintyre New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 May 2019 (2 pages) |
21 May 2019 | Statement of affairs (9 pages) |
21 May 2019 | Resolutions
|
21 May 2019 | Appointment of a voluntary liquidator (3 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 18 November 2018
|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with updates (6 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
17 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
23 November 2017 | Director's details changed for Mr Hugh James Francis Robinson on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Peter John Charles Moray on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mrs Anne Christine Bloomer Toms on 23 November 2017 (3 pages) |
23 November 2017 | Director's details changed for Mrs Anne Christine Bloomer Toms on 23 November 2017 (3 pages) |
23 November 2017 | Director's details changed for Mr Peter John Charles Moray on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Hugh James Francis Robinson on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Thomas Alun Evans on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr John Richardson on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Thomas Alun Evans on 23 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr John Richardson on 23 November 2017 (2 pages) |
27 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 July 2017 | Director's details changed for Mr Hugh James Francis Robinson on 13 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (7 pages) |
19 July 2017 | Director's details changed for Mr Hugh James Francis Robinson on 13 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with updates (7 pages) |
29 June 2017 | Termination of appointment of John Wrake as a director on 19 June 2017 (1 page) |
29 June 2017 | Termination of appointment of John Wrake as a director on 19 June 2017 (1 page) |
27 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (9 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (9 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
22 March 2016 | Termination of appointment of Lakin Clark Limited as a secretary on 2 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Lakin Clark Limited as a secretary on 2 March 2016 (1 page) |
21 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 10 January 2016
|
21 January 2016 | Statement of capital following an allotment of shares on 10 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
24 April 2014 | Amended accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Amended accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
16 April 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
16 April 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
27 January 2014 | Statement of capital following an allotment of shares on 19 January 2014
|
27 January 2014 | Statement of capital following an allotment of shares on 19 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 3 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 3 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 3 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 18 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 18 August 2013
|
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (11 pages) |
9 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (11 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 23 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 23 June 2013
|
21 June 2013 | Appointment of Mr John Wrake as a director (2 pages) |
21 June 2013 | Appointment of Mr John Wrake as a director (2 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 28 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 28 April 2013
|
30 April 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
30 April 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
22 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
20 March 2013 | Appointment of Mr Hugh James Francis Robinson as a director (4 pages) |
20 March 2013 | Appointment of Mr Hugh James Francis Robinson as a director (4 pages) |
18 March 2013 | Appointment of Mrs Anne Christine Bloomer Toms as a director (2 pages) |
18 March 2013 | Appointment of Mrs Anne Christine Bloomer Toms as a director (2 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
1 March 2013 | Appointment of Lakin Clark Limited as a secretary (3 pages) |
1 March 2013 | Appointment of Lakin Clark Limited as a secretary (3 pages) |
25 February 2013 | Termination of appointment of Rocket Corporate Services Limited as a secretary (1 page) |
25 February 2013 | Termination of appointment of Rocket Corporate Services Limited as a secretary (1 page) |
28 January 2013 | Registered office address changed from C/O Key2 Secretarial Limited 18/19 Jockey's Fields London WC1R 4BW United Kingdom on 28 January 2013 (2 pages) |
28 January 2013 | Registered office address changed from C/O Key2 Secretarial Limited 18/19 Jockey's Fields London WC1R 4BW United Kingdom on 28 January 2013 (2 pages) |
18 December 2012 | Secretary's details changed for Key2 Secretarial Limited on 28 September 2012 (1 page) |
18 December 2012 | Secretary's details changed for Key2 Secretarial Limited on 28 September 2012 (1 page) |
12 December 2012 | Appointment of Mr John Richardson as a director (2 pages) |
12 December 2012 | Appointment of Mr Thomas Alun Evans as a director (2 pages) |
12 December 2012 | Appointment of Mr John Richardson as a director (2 pages) |
12 December 2012 | Appointment of Mr Thomas Alun Evans as a director (2 pages) |
26 July 2012 | Appointment of Key2 Secretarial Limited as a secretary (3 pages) |
26 July 2012 | Appointment of Key2 Secretarial Limited as a secretary (3 pages) |
19 July 2012 | Registered office address changed from Icomb Hill Icomb Cheltenham GL54 1JB United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Icomb Hill Icomb Cheltenham GL54 1JB United Kingdom on 19 July 2012 (1 page) |
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|
12 July 2012 | Incorporation
|