Company NameOcean (2) Limited
Company StatusDissolved
Company Number00939636
CategoryPrivate Limited Company
Incorporation Date30 September 1968(55 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameVanguard Electrical Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward McKim Lyell McCullagh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(22 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hartington Road
Chiswick
London
W4 3TS
Secretary NameDenise McCullagh
NationalityBritish
StatusClosed
Appointed28 November 1994(26 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address61 Hartington Road
Chiswick
London
W4 3TS
Director NameRobert Pullen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(22 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressCherrystones
Luke Road
Aldershot
Hampshire
GU11 3BW
Secretary NameMr Robert Holker Allman
NationalityBritish
StatusResigned
Appointed21 May 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address2 Stable Cottages
Hitcham Grange Hill Farm Road
Taplow
Bucks
SL6 0JD

Location

Registered Address150 Aldersgate Street
London
EC1A 4EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
24 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
7 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Full accounts made up to 30 June 1999 (10 pages)
12 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
7 September 1999Return made up to 21/05/99; no change of members (4 pages)
7 July 1999Director resigned (1 page)
20 May 1999Full accounts made up to 31 July 1998 (10 pages)
10 December 1998Company name changed vanguard electrical services lim ited\certificate issued on 11/12/98 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page)
23 June 1998Return made up to 21/05/98; no change of members (5 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 June 1997Return made up to 21/05/97; full list of members (7 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 May 1996Return made up to 21/05/96; no change of members (5 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 February 1996Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page)
7 June 1995Return made up to 21/05/95; full list of members (8 pages)
18 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)