About

Registered Number: 04319051
Date of Incorporation: 08/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Founded in 2001, Oceanconnect Uk Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. This organisation has 2 directors listed as Rubury, Eric A, Raisch, Kenneth Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBURY, Eric A 15 November 2001 - 1
RAISCH, Kenneth Lee 15 November 2001 01 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
CS01 - N/A 30 July 2019
RESOLUTIONS - N/A 13 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2019
SH19 - Statement of capital 13 March 2019
CAP-SS - N/A 13 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 11 August 2017
PSC08 - N/A 13 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 27 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 23 November 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 13 June 2008
287 - Change in situation or address of Registered Office 13 March 2008
363a - Annual Return 13 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 21 September 2006
395 - Particulars of a mortgage or charge 29 July 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
123 - Notice of increase in nominal capital 24 July 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
363a - Annual Return 10 January 2006
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
AA - Annual Accounts 24 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 August 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 14 February 2005
363a - Annual Return 20 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
363a - Annual Return 14 November 2003
363a - Annual Return 12 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
363a - Annual Return 14 November 2002
225 - Change of Accounting Reference Date 22 April 2002
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 08 November 2001

Mortgages & Charges

Description Date Status Charge by
Assignment of receivables agreement 19 October 2007 Outstanding

N/A

Fixed and floating charge 28 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.