This company is commonly known as Ocean Home Designs Ltd. The company was founded 12 years ago and was given the registration number 07822190. The firm's registered office is in LUTTERWORTH. You can find them at C/o F A Simms & Partners Limited, Alma Park Woodway Lane, Lutterworth, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | OCEAN HOME DESIGNS LTD |
---|---|---|
Company Number | : | 07822190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 October 2011 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o F A Simms & Partners Limited, Alma Park Woodway Lane, Lutterworth, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
148-150, Penwith Road, London, United Kingdom, SW18 4QB | Director | 25 October 2011 | Active |
148-150, Penwith Road, London, United Kingdom, SW18 4QB | Secretary | 25 October 2011 | Active |
Mr Terence Ronald Witten | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | Irish |
Address | : | Alma Park, Woodway Lane, Lutterworth, LE17 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-02 | Resolution | Resolution. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-16 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Officers | Change person director company with change date. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Officers | Change person director company with change date. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-04 | Officers | Change person director company with change date. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
2013-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-06 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.