OCEANIC EXPO UK LIMITED
Overview
| Company Name | OCEANIC EXPO UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05150314 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OCEANIC EXPO UK LIMITED?
- Manufacture of imitation jewellery and related articles (32130) / Manufacturing
- Wholesale of watches and jewellery (46480) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is OCEANIC EXPO UK LIMITED located?
| Registered Office Address | 5c Yeo Vale Industrial Estate Lapford EX17 6YQ Crediton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OCEANIC EXPO UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for OCEANIC EXPO UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Registered office address changed from Office 114 Greenford Business Centre I C G House Station Approach Oldfield Lane North Greenford UB6 0AL England to 5C Yeo Vale Industrial Estate Lapford Crediton EX17 6YQ on Jun 28, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Weaver Rose House High Street Southall Middlesex UB1 3DN England to Office 114 Greenford Business Centre I C G House Station Approach Oldfield Lane North Greenford UB6 0AL on Mar 13, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Grazina Ivaskeviciute as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Irvine David Whittington as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Grazina Ivaskeviciute as a director on Oct 06, 2017 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Rajesh Narang on Aug 10, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 39 the Mall Ealing London W5 3TJ to Weaver Rose House High Street Southall Middlesex UB1 3DN on Sep 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Rajesh Narang on Jul 25, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of OCEANIC EXPO UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NARANG, Rajesh | Director | Maxwell Road DA16 2ER Welling 7 England | England | Indian | 99246810006 | |||||
| WHITTINGTON, Irvine David | Director | Yeo Vale Industrial Estate Lapford EX17 6YQ Crediton 5c England | England | British | 43099070007 | |||||
| VAJIHUDDIN, Nisreen | Secretary | 21 Mohammedia Park Rowdall Road North Holt UB5 6AG London | Indian | 99246720001 | ||||||
| HIGHSTONE SECRETARIES LIMITED | Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082720001 | |||||||
| IVASKEVICIUTE, Grazina | Director | Greenford Road UB6 8RF Greenford 401a England | England | Lithuanian | 238949110001 | |||||
| HIGHSTONE DIRECTORS LIMITED | Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 48082710001 |
Who are the persons with significant control of OCEANIC EXPO UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rajesh Narang | Mar 06, 2017 | Yeo Vale Industrial Estate Lapford EX17 6YQ Crediton 5c England | No |
Nationality: Indian Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0