About

Registered Number: 05129173
Date of Incorporation: 17/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2016 (9 years and 3 months ago)
Registered Address: 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Herts, AL1 3HZ

 

Ocean Corporation Specialist Recruitment Ltd was registered on 17 May 2004. Ocean Corporation Specialist Recruitment Ltd has only one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STOKER, Antony David 17 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 October 2015
AD01 - Change of registered office address 06 November 2014
RESOLUTIONS - N/A 04 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2014
4.20 - N/A 04 November 2014
CH03 - Change of particulars for secretary 20 October 2014
AA - Annual Accounts 30 September 2014
MR04 - N/A 23 September 2014
MR04 - N/A 23 September 2014
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 09 July 2007
353 - Register of members 09 July 2007
287 - Change in situation or address of Registered Office 11 January 2007
AA - Annual Accounts 07 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
363a - Annual Return 24 July 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 23 November 2005
395 - Particulars of a mortgage or charge 09 August 2005
395 - Particulars of a mortgage or charge 12 July 2005
363s - Annual Return 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2004
225 - Change of Accounting Reference Date 31 August 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 October 2006 Fully Satisfied

N/A

Fixed and floating charge 03 August 2005 Outstanding

N/A

Rent deposit deed 24 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.