London
NW11 8RQ
Director Name | Mrs Chantal King |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 February 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Website | www.oceanpropertyconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 020 32876137 |
Telephone region | London |
Registered Address | Sopher & Co 5 Elstree Gate Borehamwood WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 May |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | Application to strike the company off the register (3 pages) |
14 November 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
19 December 2016 | Director's details changed for Mrs Chantal King on 15 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mrs Chantal King on 15 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Marcus Eyluf King on 15 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Marcus Eyluf King on 15 December 2016 (2 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
11 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
30 July 2015 | Appointment of Mrs Chantal King as a director on 1 January 2015 (2 pages) |
30 July 2015 | Appointment of Mrs Chantal King as a director on 1 January 2015 (2 pages) |
30 July 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
30 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Appointment of Mrs Chantal King as a director on 1 January 2015 (2 pages) |
30 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|