About

Registered Number: 05256136
Date of Incorporation: 12/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 3 months ago)
Registered Address: Adams & Moore House, Instone Road, Dartford, DA1 2AG

 

Established in 2004, 8 Oceans Ltd have registered office in Dartford, it has a status of "Dissolved". Nguyen, Long, Nguyen, Thi Oanh, Le, Thi Vuot, Le, Thom Thi, Le, Tuan Van are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NGUYEN, Thi Oanh 02 February 2009 - 1
LE, Thom Thi 01 February 2006 02 February 2009 1
LE, Tuan Van 12 October 2004 30 January 2006 1
Secretary Name Appointed Resigned Total Appointments
NGUYEN, Long 02 February 2009 - 1
LE, Thi Vuot 12 October 2004 02 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 21 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 05 March 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AR01 - Annual Return 10 February 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AA - Annual Accounts 03 August 2011
DISS40 - Notice of striking-off action discontinued 09 February 2011
AR01 - Annual Return 08 February 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
AA - Annual Accounts 05 August 2010
DISS40 - Notice of striking-off action discontinued 24 February 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 27 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 30 November 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 02 November 2005
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.