OCEAN PALACE UK LIMITED
Status | DISSOLVED |
Company No. | 05853422 |
Category | Private Limited Company |
Incorporated | 21 Jun 2006 |
Age | 17 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 01 Jul 2014 |
Years | 9 years, 10 months, 27 days |
SUMMARY
OCEAN PALACE UK LIMITED is an dissolved private limited company with number 05853422. It was incorporated 17 years, 11 months, 7 days ago, on 21 June 2006 and it was dissolved 9 years, 10 months, 27 days ago, on 01 July 2014. The company address is C/O Herkes Courtney Wong C/O Herkes Courtney Wong, 19 Gerrard Street, W1D 6JG, London.
Company Fillings
Gazette dissolved voluntary
Date: 01 Jul 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous shortened
Date: 26 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company previous extended
Date: 27 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-31
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-31
Officer name: Koon Nang Wong
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 22/06/06 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BUSINESS ADMINISTRATION & TECHNICAL SERVICES LTD.
17 SHELLEY CRESCENT,MIDDLESEX,TW5 9BQ
Number: | 02772484 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 03938618 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BIXTETH STREET,LIVERPOOL,L3 9BB
Number: | 11546647 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SUE BARKER ACCOUNTANCY SERVICES LTD CUNLIFFE HOUSE,BLACKBURN,BB6 8AD
Number: | 10399828 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEWABLE YORKSHIRE (HOLDINGS) LIMITED
140 ALDERSGATE STREET,LONDON,EC1A 4HY
Number: | 03194987 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IRON CLINIC LONDON LIMITED
27A MAXWELL ROAD,NORTHWOOD,HA6 2XY
Number: | 10325226 |
Status: | ACTIVE |
Category: | Private Limited Company |