ALLOCEANBORG MARITIME LIMITED

Register to unlock more data on OkredoRegister

ALLOCEANBORG MARITIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05087086

Incorporation date

28/03/2004

Size

Full

Contacts

Registered address

Registered address

1 Finsbury Circus, London EC2M 7SHCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2004)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon12/07/2015
Resolutions
dot icon08/07/2015
Application to strike the company off the register
dot icon31/05/2015
Satisfaction of charge 1 in full
dot icon31/05/2015
Satisfaction of charge 3 in full
dot icon31/05/2015
Satisfaction of charge 4 in full
dot icon31/05/2015
Satisfaction of charge 2 in full
dot icon31/05/2015
Satisfaction of charge 5 in full
dot icon31/05/2015
Satisfaction of charge 11 in full
dot icon31/05/2015
Satisfaction of charge 10 in full
dot icon31/05/2015
Satisfaction of charge 6 in full
dot icon31/05/2015
Satisfaction of charge 8 in full
dot icon31/05/2015
Satisfaction of charge 7 in full
dot icon31/05/2015
Satisfaction of charge 14 in full
dot icon31/05/2015
Satisfaction of charge 13 in full
dot icon31/05/2015
Satisfaction of charge 16 in full
dot icon31/05/2015
Satisfaction of charge 40 in full
dot icon31/05/2015
Satisfaction of charge 39 in full
dot icon31/05/2015
Satisfaction of charge 15 in full
dot icon31/05/2015
Satisfaction of charge 37 in full
dot icon31/05/2015
Satisfaction of charge 18 in full
dot icon31/05/2015
Satisfaction of charge 29 in full
dot icon31/05/2015
Satisfaction of charge 30 in full
dot icon31/05/2015
Satisfaction of charge 23 in full
dot icon31/05/2015
Satisfaction of charge 38 in full
dot icon31/05/2015
Satisfaction of charge 25 in full
dot icon31/05/2015
Satisfaction of charge 12 in full
dot icon31/05/2015
Satisfaction of charge 24 in full
dot icon31/05/2015
Satisfaction of charge 26 in full
dot icon31/05/2015
Satisfaction of charge 9 in full
dot icon31/05/2015
Satisfaction of charge 27 in full
dot icon31/05/2015
Satisfaction of charge 33 in full
dot icon31/05/2015
Satisfaction of charge 34 in full
dot icon31/05/2015
Satisfaction of charge 17 in full
dot icon31/05/2015
Satisfaction of charge 31 in full
dot icon31/05/2015
Satisfaction of charge 36 in full
dot icon31/05/2015
Satisfaction of charge 20 in full
dot icon31/05/2015
Satisfaction of charge 19 in full
dot icon31/05/2015
Satisfaction of charge 21 in full
dot icon31/05/2015
Satisfaction of charge 28 in full
dot icon31/05/2015
Satisfaction of charge 32 in full
dot icon31/05/2015
Satisfaction of charge 22 in full
dot icon31/05/2015
Satisfaction of charge 35 in full
dot icon06/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon06/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon16/04/2013
Director's details changed for Geert Robbert Wagenborg on 2013-04-17
dot icon16/04/2013
Director's details changed for Egbert Vuursteen on 2013-04-17
dot icon16/04/2013
Secretary's details changed for Sh Company Secretaries Limited on 2013-04-17
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon26/06/2011
Annual return made up to 2011-03-29
dot icon17/04/2011
Secretary's details changed for Sh Company Secretaries Limited on 2011-04-09
dot icon17/04/2011
Registered office address changed from One St. Paul's Churchyard London EC4M 8SH on 2011-04-18
dot icon13/03/2011
Memorandum and Articles of Association
dot icon15/02/2011
Resolutions
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-03-29
dot icon10/02/2010
Full accounts made up to 2008-12-31
dot icon17/05/2009
Return made up to 29/03/09; full list of members; amend
dot icon03/04/2009
Return made up to 29/03/09; no change of members
dot icon09/11/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon17/04/2008
Secretary appointed sh company secretaries LTD
dot icon17/04/2008
Director appointed egbert vuursteen
dot icon17/04/2008
Director appointed geert robbert wagenborg
dot icon17/04/2008
Registered office changed on 18/04/2008 from 45 king william street london EC4R 9AN
dot icon17/04/2008
Appointment terminated director geoffrey chant
dot icon17/04/2008
Appointment terminated secretary richard thorp
dot icon17/04/2008
Appointment terminated director john love
dot icon17/04/2008
Appointment terminated director sandip jobanputra
dot icon10/04/2008
Full accounts made up to 2007-06-30
dot icon06/04/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 35
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 36
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 38
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 40
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 39
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 37
dot icon02/09/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 29/03/07; 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 icon09/10/2006
Certificate of change of name
dot icon22/03/2006
Return made up to 29/03/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-06-30
dot icon20/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon07/09/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon10/04/2005
Return made up to 29/03/05; full list of members
dot icon31/03/2005
New director appointed
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 icon20/09/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Secretary resigned
dot icon23/05/2004
Particulars of mortgage/charge
dot icon23/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New secretary appointed
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
Director resigned
dot icon28/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watcham, Adrian Frank
Director
06/03/2005 - 04/07/2005
10
SH COMPANY SECRETARIES LIMITED
Corporate Secretary
10/04/2008 - Present
30
Harris, Braden
Director
30/03/2004 - 09/02/2005
60
Jobanputra, Sandip
Director
31/12/2004 - 10/04/2008
59
BRIGHTON SECRETARY LTD
Nominee Secretary
28/03/2004 - 05/04/2004
12343

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 ALLOCEANBORG MARITIME LIMITED

ALLOCEANBORG MARITIME LIMITED is an(a) Dissolved company incorporated on 28/03/2004 with the registered office located at 1 Finsbury Circus, London EC2M 7SH. 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 ALLOCEANBORG MARITIME LIMITED?

toggle

ALLOCEANBORG MARITIME LIMITED is currently Dissolved. It was registered on 28/03/2004 and dissolved on 02/11/2015.

Where is ALLOCEANBORG MARITIME LIMITED located?

toggle

ALLOCEANBORG MARITIME LIMITED is registered at 1 Finsbury Circus, London EC2M 7SH.

What does ALLOCEANBORG MARITIME LIMITED do?

toggle

ALLOCEANBORG MARITIME LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for ALLOCEANBORG MARITIME LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.