ALLOCEAN MARITIME CONTAINER (NO.3) LTD

Register to unlock more data on OkredoRegister

ALLOCEAN MARITIME CONTAINER (NO.3) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05019575

Incorporation date

18/01/2004

Size

Full

Contacts

Registered address

Registered address

One, St Pauls Churchyard, London EC4M 8SHCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2004)
dot icon04/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2009
First Gazette notice for voluntary strike-off
dot icon14/09/2009
Application for striking-off
dot icon31/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2009
Appointment Terminated Director sandip jobanputra
dot icon07/06/2009
Registered office changed on 08/06/2009 from 45 king william street london EC4R 9AN
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/05/2009
Appointment Terminated Director geoffrey chant
dot icon16/02/2009
Full accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 19/01/09; full list of members
dot icon18/11/2008
Secretary appointed patrick caron delion
dot icon18/11/2008
Appointment Terminated Secretary richard thorp
dot icon18/11/2008
Director appointed patrick caron delion
dot icon17/11/2008
Director appointed simon philip kayser
dot icon13/11/2008
Appointment Terminated Director john love
dot icon10/04/2008
Full accounts made up to 2007-06-30
dot icon21/01/2008
Return made up to 19/01/08; full list of members
dot icon19/03/2007
Full accounts made up to 2006-06-30
dot icon20/02/2007
Registered office changed on 21/02/07 from: 40 queen street london EC4R 1DD
dot icon22/01/2007
Return made up to 19/01/07; full list of members
dot icon30/01/2006
Full accounts made up to 2005-06-30
dot icon10/01/2006
Return made up to 19/01/06; full list of members
dot icon25/10/2005
Delivery ext'd 3 mth 30/06/05
dot icon07/09/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon31/03/2005
New director appointed
dot icon21/03/2005
Return made up to 19/01/05; full list of members
dot icon13/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Director resigned
dot icon08/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Particulars of mortgage/charge
dot icon07/10/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2004
Declaration of satisfaction of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Secretary resigned
dot icon25/03/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon15/03/2004
Particulars of mortgage/charge
dot icon15/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
Particulars of mortgage/charge
dot icon07/03/2004
Particulars of mortgage/charge
dot icon07/03/2004
Particulars of mortgage/charge
dot icon22/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon18/02/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon10/02/2004
New secretary appointed
dot icon06/02/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon18/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobanputra, Sandip
Director
31/12/2004 - 30/06/2009
59
BRIGHTON SECRETARY LTD
Nominee Secretary
18/01/2004 - 22/01/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
18/01/2004 - 22/01/2004
12606
Love, John Patrick
Director
06/03/2005 - 11/11/2008
22
Giles, Alastair Giles
Secretary
18/01/2004 - 12/02/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLOCEAN MARITIME CONTAINER (NO.3) LTD

ALLOCEAN MARITIME CONTAINER (NO.3) LTD is an(a) Dissolved company incorporated on 18/01/2004 with the registered office located at One, St Pauls Churchyard, London EC4M 8SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLOCEAN MARITIME CONTAINER (NO.3) LTD?

toggle

ALLOCEAN MARITIME CONTAINER (NO.3) LTD is currently Dissolved. It was registered on 18/01/2004 and dissolved on 04/01/2010.

Where is ALLOCEAN MARITIME CONTAINER (NO.3) LTD located?

toggle

ALLOCEAN MARITIME CONTAINER (NO.3) LTD is registered at One, St Pauls Churchyard, London EC4M 8SH.

What does ALLOCEAN MARITIME CONTAINER (NO.3) LTD do?

toggle

ALLOCEAN MARITIME CONTAINER (NO.3) LTD operates in the Sea and coastal water transport (61.10 - SIC 2003) sector.

What is the latest filing for ALLOCEAN MARITIME CONTAINER (NO.3) LTD?

toggle

The latest filing was on 04/01/2010: Final Gazette dissolved via voluntary strike-off.