About

Registered Number: 08496941
Date of Incorporation: 19/04/2013 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 301 Holdenhurst Road, Bournemouth, BH8 8BX,

 

Having been setup in 2013, Indian Ocean Protection Solutions Ltd have registered office in Bournemouth, it's status in the Companies House registry is set to "Dissolved". This organisation has 7 directors listed as Gillespie, Simon, Kerr, Michael, Fowler, David, Fowler, David, Fowler, Lisa, Fowler, Lisa, Kerr, Michael Brian at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLESPIE, Simon 31 December 2019 - 1
FOWLER, David 01 January 2017 31 December 2019 1
FOWLER, David 25 February 2016 01 January 2017 1
FOWLER, Lisa 31 December 2019 01 January 2020 1
FOWLER, Lisa 01 July 2013 06 April 2015 1
KERR, Michael Brian 19 April 2013 25 February 2016 1
Secretary Name Appointed Resigned Total Appointments
KERR, Michael 19 April 2013 25 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
PSC07 - N/A 28 July 2020
AP01 - Appointment of director 28 July 2020
PSC01 - N/A 28 July 2020
CS01 - N/A 22 May 2020
AP01 - Appointment of director 21 May 2020
PSC01 - N/A 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
PSC07 - N/A 21 May 2020
AR01 - Annual Return 19 May 2020
AR01 - Annual Return 19 May 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 19 May 2020
AP01 - Appointment of director 19 May 2020
AA - Annual Accounts 19 May 2020
PSC01 - N/A 19 May 2020
AA - Annual Accounts 19 May 2020
TM01 - Termination of appointment of director 13 January 2020
AD01 - Change of registered office address 13 January 2020
AD01 - Change of registered office address 31 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 02 June 2016
DS01 - Striking off application by a company 26 May 2016
AD01 - Change of registered office address 31 March 2016
AD01 - Change of registered office address 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AP01 - Appointment of director 25 February 2016
DISS16(SOAS) - N/A 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 23 July 2013
NEWINC - New incorporation documents 19 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.