London
W6 8DA
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(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 | 15 March 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shortlands London W6 8DA |
Director Name | Mr Stuart Ian Cameron |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
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(5 months, 2 weeks 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(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Matthias Ploch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2015(1 year, 10 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, 2 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 | Ernst & Young Llp 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 29 March 2017 (overdue) |
---|
16 November 2023 | Progress report in a winding up by the court (11 pages) |
---|---|
19 July 2023 | Notice of removal of liquidator by court (2 pages) |
19 July 2023 | Appointment of a liquidator (10 pages) |
17 November 2022 | Progress report in a winding up by the court (13 pages) |
16 November 2021 | Order of court to wind up (3 pages) |
23 September 2021 | Order of court to wind up (2 pages) |
23 September 2021 | Appointment of a liquidator (3 pages) |
22 September 2021 | Notice of a court order ending Administration (11 pages) |
18 August 2021 | Administrator's progress report (29 pages) |
9 March 2021 | Administrator's progress report (30 pages) |
17 August 2020 | Administrator's progress report (32 pages) |
5 March 2020 | Notice of resignation of an administrator (4 pages) |
4 February 2020 | Administrator's progress report (31 pages) |
17 October 2019 | Notice of extension of period of Administration (3 pages) |
14 August 2019 | Administrator's progress report (15 pages) |
18 February 2019 | Administrator's progress report (15 pages) |
13 September 2018 | Notice of extension of period of Administration (3 pages) |
31 July 2018 | Administrator's progress report (17 pages) |
26 February 2018 | Administrator's progress report (16 pages) |
24 August 2017 | Notice of extension of period of Administration (3 pages) |
24 August 2017 | Notice of extension of period of Administration (3 pages) |
3 August 2017 | Administrator's progress report (17 pages) |
3 August 2017 | Administrator's progress report (17 pages) |
30 January 2017 | Administrator's progress report to 1 January 2017 (15 pages) |
30 January 2017 | Administrator's progress report to 1 January 2017 (15 pages) |
15 August 2016 | Administrator's progress report to 1 July 2016 (15 pages) |
15 August 2016 | Notice of extension of period of Administration (1 page) |
15 August 2016 | Notice of extension of period of Administration (1 page) |
15 August 2016 | Administrator's progress report to 1 July 2016 (15 pages) |
21 April 2016 | Administrator's progress report to 15 March 2016 (15 pages) |
21 April 2016 | Administrator's progress report to 15 March 2016 (15 pages) |
11 January 2016 | Notice of deemed approval of proposals (2 pages) |
11 January 2016 | Notice of deemed approval of proposals (2 pages) |
23 December 2015 | Statement of administrator's proposal (42 pages) |
23 December 2015 | Statement of administrator's proposal (42 pages) |
22 December 2015 | Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015 (1 page) |
22 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 Stuart Ian Cameron as a director on 25 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Stuart Ian Cameron 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) |
3 October 2015 | Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 3 Shortlands London W6 8DA to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 3 October 2015 (2 pages) |
28 September 2015 | Appointment of an administrator (1 page) |
28 September 2015 | Appointment of an administrator (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) |
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) |
9 June 2015 | Registration of a charge with Charles court order to extend. Charge code 084479520016, created on 25 April 2014 (10 pages) |
9 June 2015 | Registration of a charge with Charles court order to extend. Charge code 084479520016, created on 25 April 2014 (10 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
21 May 2015 | Registration of charge 084479520014, created on 18 May 2015 (30 pages) |
21 May 2015 | Registration of charge 084479520014, created on 18 May 2015 (30 pages) |
21 May 2015 | Registration of charge 084479520015, created on 18 May 2015 (23 pages) |
21 May 2015 | Registration of charge 084479520015, created on 18 May 2015 (23 pages) |
20 May 2015 | Registration of charge 084479520013, created on 18 May 2015 (5 pages) |
20 May 2015 | Registration of charge 084479520013, created on 18 May 2015 (5 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
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) |
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 | Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 May 2014 | Registration of charge 084479520012
|
7 May 2014 | Registration of charge 084479520012
|
1 May 2014 | Registration of charge 084479520011 (21 pages) |
1 May 2014 | Registration of charge 084479520011 (21 pages) |
1 May 2014 | Registration of charge 084479520010 (25 pages) |
1 May 2014 | Registration of charge 084479520010 (25 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
17 April 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
18 March 2014 | Registration of charge 084479520009
|
18 March 2014 | Registration of charge 084479520009
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 March 2014 | Registration of charge 084479520006 (25 pages) |
14 March 2014 | Registration of charge 084479520005 (19 pages) |
14 March 2014 | Registration of charge 084479520003 (26 pages) |
14 March 2014 | Registration of charge 084479520008 (27 pages) |
14 March 2014 | Registration of charge 084479520001 (14 pages) |
14 March 2014 | Registration of charge 084479520003 (26 pages) |
14 March 2014 | Registration of charge 084479520006 (25 pages) |
14 March 2014 | Registration of charge 084479520004 (31 pages) |
14 March 2014 | Registration of charge 084479520004 (31 pages) |
14 March 2014 | Registration of charge 084479520001 (14 pages) |
14 March 2014 | Registration of charge 084479520008 (27 pages) |
14 March 2014 | Registration of charge 084479520002 (26 pages) |
14 March 2014 | Registration of charge 084479520007 (21 pages) |
14 March 2014 | Registration of charge 084479520005 (19 pages) |
14 March 2014 | Registration of charge 084479520007 (21 pages) |
14 March 2014 | Registration of charge 084479520002 (26 pages) |
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) |
4 September 2013 | Termination of appointment of Stuart Jackson as a director (1 page) |
4 September 2013 | Termination of appointment of Stuart Jackson as a director (1 page) |
19 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
15 March 2013 | Incorporation (24 pages) |
15 March 2013 | Incorporation (24 pages) |