About

Registered Number: 06589789
Date of Incorporation: 12/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years ago)
Registered Address: Unit 4 Wcec, Cardrew Industrial Estate, Redruth, Cornwall, TR15 1SS

 

Having been setup in 2008, Ocean Alpine Ltd has its registered office in Redruth, it's status is listed as "Dissolved". The companies directors are listed as Ardagh, Amanda Lucia, Ardagh, Amanda Lucia, Northmore, Melissa, Csi Nominees Ltd, Northmore, Melissa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTHMORE, Melissa 31 August 2009 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ARDAGH, Amanda Lucia 01 November 2013 - 1
ARDAGH, Amanda Lucia 31 August 2009 01 September 2010 1
NORTHMORE, Melissa 01 September 2010 01 November 2013 1
CSI NOMINEES LTD 12 May 2008 12 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
DISS40 - Notice of striking-off action discontinued 11 June 2014
AR01 - Annual Return 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AP03 - Appointment of secretary 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 14 March 2013
AD01 - Change of registered office address 13 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 08 July 2011
DISS40 - Notice of striking-off action discontinued 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AP03 - Appointment of secretary 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AR01 - Annual Return 24 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 22 March 2010
AP03 - Appointment of secretary 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
AP01 - Appointment of director 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
287 - Change in situation or address of Registered Office 19 May 2009
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.