About

Registered Number: 04558645
Date of Incorporation: 10/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2014 (9 years and 9 months ago)
Registered Address: Unit 19 Castleton Close, Armley Road, Leeds, West Yorkshire, LS12 2DS

 

Ocean Direct Imaging Ltd was founded on 10 October 2002. We don't know the number of employees at the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Steven 10 October 2002 27 February 2009 1
SMITH, Stephen 10 October 2002 20 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 08 May 2014
RESOLUTIONS - N/A 04 June 2013
4.20 - N/A 04 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 17 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
DISS40 - Notice of striking-off action discontinued 10 February 2009
363a - Annual Return 09 February 2009
363a - Annual Return 09 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 06 December 2005
RESOLUTIONS - N/A 09 May 2005
123 - Notice of increase in nominal capital 09 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
287 - Change in situation or address of Registered Office 26 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.