OCEAN CLEMENTINE LIMITED

Register to unlock more data on OkredoRegister

OCEAN CLEMENTINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05068464

Incorporation date

08/03/2004

Size

Dormant

Contacts

Registered address

Registered address

11 Manchester Square, London W1U 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon23/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2013
First Gazette notice for voluntary strike-off
dot icon27/08/2013
Application to strike the company off the register
dot icon14/07/2013
Satisfaction of charge 1 in full
dot icon14/07/2013
Satisfaction of charge 11 in full
dot icon14/07/2013
Satisfaction of charge 6 in full
dot icon14/07/2013
Satisfaction of charge 9 in full
dot icon14/07/2013
Satisfaction of charge 4 in full
dot icon14/07/2013
Satisfaction of charge 2 in full
dot icon14/07/2013
Satisfaction of charge 7 in full
dot icon14/07/2013
Satisfaction of charge 5 in full
dot icon14/07/2013
Satisfaction of charge 10 in full
dot icon14/07/2013
Satisfaction of charge 8 in full
dot icon14/07/2013
Satisfaction of charge 3 in full
dot icon14/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2012-06-30
dot icon08/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mr Peter Graham Johnson on 2012-03-09
dot icon08/03/2012
Director's details changed for Mr Sunil Malhotra on 2012-03-09
dot icon08/03/2012
Director's details changed for Mr Alan Richard Bekhor on 2012-03-09
dot icon04/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon31/03/2011
Auditor's resignation
dot icon23/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon23/03/2011
Director's details changed for Mr Peter Graham Johnson on 2011-03-09
dot icon23/03/2011
Director's details changed for Mr Alan Richard Bekhor on 2011-03-09
dot icon23/03/2011
Director's details changed for Mr Sunil Malhotra on 2011-03-09
dot icon10/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon18/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon25/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon25/03/2010
Director's details changed for Peter Graham Johnson on 2010-03-26
dot icon25/03/2010
Director's details changed for Sunil Malhotra on 2010-03-26
dot icon25/03/2010
Director's details changed for Mr Alan Richard Bekhor on 2010-03-26
dot icon25/03/2010
Secretary's details changed for Harish Chikhlia on 2010-03-26
dot icon24/01/2010
Director's details changed for Peter Graham Johnson on 2010-01-25
dot icon20/01/2010
Appointment of Peter Graham Johnson as a director
dot icon15/09/2009
Secretary Appointed Harish Chikhlia Logged Form
dot icon26/08/2009
Secretary's Change of Particulars / harish chikhlia / 24/08/2009 / HouseName/Number was: 57, now: 2; Street was: bush grove, now: watersfield way; Post Town was: stanmore, now: edgware; Post Code was: HA7 2DY, now: HA8 6RX
dot icon17/06/2009
Full accounts made up to 2008-06-30
dot icon17/05/2009
Miscellaneous
dot icon16/03/2009
Return made up to 09/03/09; full list of members
dot icon15/03/2009
Location of register of members
dot icon15/03/2009
Registered office changed on 16/03/2009 from 11 manchester square london W1U 3PW
dot icon15/03/2009
Location of debenture register
dot icon15/03/2009
Director's Change of Particulars / alan bakhor / 16/03/2009 / Surname was: bakhor, now: bekhor
dot icon07/01/2009
Director appointed alan bakhor
dot icon07/01/2009
Director appointed sunil malhotra
dot icon07/01/2009
Registered office changed on 08/01/2009 from 7TH floor 45 king william street london EC4R 9AN
dot icon07/01/2009
Appointment Terminated Secretary patrick caron delion
dot icon07/01/2009
Appointment Terminated Director patrick caron delion
dot icon07/01/2009
Appointment Terminated Director simon kayser
dot icon07/01/2009
Appointment Terminated Director sandip jobanputra
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon18/11/2008
Secretary appointed patrick caron delion
dot icon18/11/2008
Appointment Terminated Secretary richard thorp
dot icon30/04/2008
Appointment Terminated Director david swannell
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon25/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Particulars of mortgage/charge
dot icon08/08/2007
Director's particulars changed
dot icon22/04/2007
Full accounts made up to 2006-06-30
dot icon04/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon11/03/2007
Return made up to 09/03/07; full list of members
dot icon21/02/2007
Registered office changed on 22/02/07 from: 5TH floor 40 queen street london EC4R 1DD
dot icon22/06/2006
Director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon31/05/2006
Director's particulars changed
dot icon23/03/2006
Director's particulars changed
dot icon07/03/2006
Return made up to 09/03/06; full list of members
dot icon03/11/2005
Full accounts made up to 2005-06-30
dot icon25/07/2005
New director appointed
dot icon03/04/2005
Return made up to 09/03/05; full list of members
dot icon17/02/2005
Director resigned
dot icon31/08/2004
New director appointed
dot icon18/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon30/06/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon27/06/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon19/04/2004
Certificate of change of name
dot icon05/04/2004
Registered office changed on 06/04/04 from: fifth floor 40 queens street london EC4R 1DD
dot icon05/04/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
Director resigned
dot icon08/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
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
Malhotra, Sunil
Director
22/12/2008 - Present
35
Harris, Braden
Director
09/03/2004 - 09/02/2005
60
Jobanputra, Sandip
Director
09/03/2004 - 22/12/2008
59
BRIGHTON SECRETARY LTD
Nominee Secretary
08/03/2004 - 09/03/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
08/03/2004 - 09/03/2004
12606

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 OCEAN CLEMENTINE LIMITED

OCEAN CLEMENTINE LIMITED is an(a) Dissolved company incorporated on 08/03/2004 with the registered office located at 11 Manchester Square, London W1U 3PW. There are currently 4 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 OCEAN CLEMENTINE LIMITED?

toggle

OCEAN CLEMENTINE LIMITED is currently Dissolved. It was registered on 08/03/2004 and dissolved on 23/12/2013.

Where is OCEAN CLEMENTINE LIMITED located?

toggle

OCEAN CLEMENTINE LIMITED is registered at 11 Manchester Square, London W1U 3PW.

What does OCEAN CLEMENTINE LIMITED do?

toggle

OCEAN CLEMENTINE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OCEAN CLEMENTINE LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved via voluntary strike-off.