About

Registered Number: 06912051
Date of Incorporation: 21/05/2009 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: 1 Knight Road, Strood, Rochester, Kent, ME2 2AQ

 

Ocean Car Wash Ltd was registered on 21 May 2009 and are based in Rochester in Kent. The current directors of this organisation are listed as Kuci, Thoma, Kuci, Thomas, Kuci, Ena, Kuci, Luiza, Kuci, Thoma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUCI, Thoma 01 December 2017 - 1
KUCI, Ena 21 May 2009 15 April 2012 1
KUCI, Luiza 23 February 2017 01 December 2017 1
KUCI, Thoma 26 May 2012 23 February 2017 1
Secretary Name Appointed Resigned Total Appointments
KUCI, Thomas 21 May 2009 26 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 10 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 07 February 2018
TM01 - Termination of appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
CS01 - N/A 13 June 2017
AP01 - Appointment of director 23 February 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 22 February 2013
AP01 - Appointment of director 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 26 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 18 February 2011
DISS40 - Notice of striking-off action discontinued 09 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
NEWINC - New incorporation documents 21 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.