Company NameOceania Emigration Ltd
Company StatusDissolved
Company Number04598993
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NamesLineweald Limited and Migration Matters Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Ashley Selwyn McEwen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 21 September 2010)
RoleCompany Director
Correspondence AddressForest House
8 Baxter Road
Sale
Cheshire
M33 3AL
Secretary NameEdward Ashley Selwyn McEwen
NationalityBritish
StatusClosed
Appointed16 December 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 21 September 2010)
RoleMigration Consultant
Correspondence AddressForest House
8 Baxter Road
Sale
Cheshire
M33 3AL
Director NameClaire Elizabeth McEwen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 2009)
RoleSecretary
Correspondence AddressForest House 8 Baxter Road
Sale
Cheshire
M33 3AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCedar House Sandbrook Business Park
Sandbrook Way
Rochdale
Lancashire
OL11 1LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (2 pages)
27 May 2010Application to strike the company off the register (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 1
(15 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-16
  • GBP 1
(15 pages)
4 January 2010Registered office address changed from Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX on 4 January 2010 (1 page)
13 September 2009Appointment terminated director claire mcewen (1 page)
13 September 2009Appointment Terminated Director claire mcewen (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 January 2009Return made up to 22/11/08; full list of members (10 pages)
7 January 2009Return made up to 22/11/08; full list of members (10 pages)
31 January 2008Return made up to 22/11/07; full list of members (5 pages)
31 January 2008Return made up to 22/11/07; full list of members (5 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 January 2007Return made up to 22/11/06; full list of members (5 pages)
5 January 2007Return made up to 22/11/06; full list of members (5 pages)
6 December 2005Return made up to 22/11/05; full list of members (5 pages)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Return made up to 22/11/05; full list of members (5 pages)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
12 July 2005Particulars of mortgage/charge (5 pages)
11 December 2004Return made up to 22/11/04; full list of members (7 pages)
11 December 2004Return made up to 22/11/04; full list of members (7 pages)
28 June 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
28 June 2004Accounts made up to 30 November 2003 (1 page)
28 June 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
28 June 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
10 May 2004Company name changed migration matters LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed migration matters LIMITED\certificate issued on 10/05/04 (2 pages)
27 February 2004Registered office changed on 27/02/04 from: 18 tib lane cross street manchester greater manchester M2 4JA (1 page)
25 February 2004Company name changed lineweald LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed lineweald LIMITED\certificate issued on 25/02/04 (2 pages)
8 January 2004Return made up to 22/11/03; full list of members (7 pages)
8 January 2004Return made up to 22/11/03; full list of members (7 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
22 November 2002Incorporation (30 pages)
22 November 2002Incorporation (30 pages)