THE HOSPITALITY CORPORATION OCEANA LTD

101 Finsbury Pavement, London, EC2A 1RS, United Kingdom
StatusDISSOLVED
Company No.04776506
CategoryPrivate Limited Company
Incorporated23 May 2003
Age21 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution16 Sep 2014
Years9 years, 9 months, 22 days

SUMMARY

THE HOSPITALITY CORPORATION OCEANA LTD is an dissolved private limited company with number 04776506. It was incorporated 21 years, 1 month, 16 days ago, on 23 May 2003 and it was dissolved 9 years, 9 months, 22 days ago, on 16 September 2014. The company address is 101 Finsbury Pavement, London, EC2A 1RS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-09

Old address: 11 Connaught Place London W2 2ET

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Shaul

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Studd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Paul Studd

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Milne

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 01 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 24/01/06 from: 4 cavendish square london W1G 0BX

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW ARMSTRONG (FARMERS AND BUTCHERS) LIMITED

NEW CLOSE FARM HOUSE,BAKEWELL,DE45 1JE

Number:02332659
Status:ACTIVE
Category:Private Limited Company

ICONIC CONSULTANCY LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11108505
Status:ACTIVE
Category:Private Limited Company

LANGLEY FOODS LTD

D2 THE COURTYARD ALBAN PARK,ST. ALBANS,AL4 0LA

Number:08090052
Status:ACTIVE
Category:Private Limited Company

P T HORKAN LLP

SOLAR HOUSE,LONDON,N14 6NZ

Number:OC360291
Status:ACTIVE
Category:Limited Liability Partnership

REDBRICK INVESTMENTS LIMITED

10 PALM COURT,LONDON,N16 5XA

Number:02977078
Status:ACTIVE
Category:Private Limited Company

SHINE COMMUNITY SPORTS HALL LIMITED

SHINE COMMUNITY SPORTS HALL,BRISTOL,BS9 4DT

Number:09588453
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source