Company NameOceanic Exports Nz (UK) Limited
Company StatusDissolved
Company Number02614057
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 4 months ago)
Previous NameSearchalter Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Raymond Armstrong
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(4 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Irwin Gardens
London
NW10 3AS
Director NameVictor Antanos El-Ammar
Date of BirthMay 1942 (Born 82 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 June 1991(4 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146a Straven Road
Fendalton
Christchurch
Foreign
Secretary NameVictor Antanos El-Ammar
NationalityNew Zealander
StatusClosed
Appointed21 June 1991(4 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146a Straven Road
Fendalton
Christchurch
Foreign
Director NameDiane Lynsey El-Ammar
Date of BirthApril 1956 (Born 68 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 July 1991(1 month, 3 weeks after company formation)
Appointment Duration21 years, 5 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146a Straven Road
Fendalton Christchurch
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor The Heights
59-65 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

400 at £1Diane Lynsey El-ammar
40.00%
Ordinary
400 at £1Victor Antanos El-ammar
40.00%
Ordinary
100 at £1John Raymond Armstrong
10.00%
Ordinary
100 at £1Washder Sobhraj Tolani
10.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1,000
(6 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1,000
(6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 July 2010Director's details changed for Diane Lynsey El-Ammar on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Diane Lynsey El-Ammar on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Victor Antanos El-Ammar on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Victor Antanos El-Ammar on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Victor Antanos El-Ammar on 1 May 2010 (2 pages)
5 July 2010Director's details changed for Diane Lynsey El-Ammar on 1 May 2010 (2 pages)
5 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 June 2009Return made up to 23/05/09; full list of members (4 pages)
18 June 2009Return made up to 23/05/09; full list of members (4 pages)
12 August 2008Return made up to 23/05/08; full list of members (4 pages)
12 August 2008Return made up to 23/05/08; full list of members (4 pages)
6 March 2008Accounts made up to 31 December 2007 (5 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2007Accounts made up to 31 December 2006 (5 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 July 2007Return made up to 23/05/07; no change of members (7 pages)
11 July 2007Return made up to 23/05/07; no change of members (7 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 June 2006Accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 23/05/06; full list of members (8 pages)
2 June 2006Return made up to 23/05/06; full list of members (8 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 August 2005Accounts made up to 31 December 2004 (5 pages)
7 June 2005Registered office changed on 07/06/05 from: fitzgerald house willowcourt avenue kenton harrow middx. HA3 8ES (1 page)
7 June 2005Registered office changed on 07/06/05 from: fitzgerald house willowcourt avenue kenton harrow middx. HA3 8ES (1 page)
24 May 2005Return made up to 23/05/05; full list of members (8 pages)
24 May 2005Return made up to 23/05/05; full list of members (8 pages)
21 July 2004Accounts made up to 31 December 2003 (5 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 23/05/04; full list of members (8 pages)
26 May 2004Return made up to 23/05/04; full list of members (8 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 August 2003Accounts made up to 31 December 2002 (5 pages)
23 May 2003Return made up to 23/05/03; full list of members (8 pages)
23 May 2003Return made up to 23/05/03; full list of members (8 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 September 2002Accounts made up to 31 December 2001 (5 pages)
24 May 2002Return made up to 23/05/02; full list of members (8 pages)
24 May 2002Return made up to 23/05/02; full list of members (8 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 September 2001Accounts made up to 31 December 2000 (5 pages)
30 May 2001Return made up to 23/05/01; full list of members (8 pages)
30 May 2001Return made up to 23/05/01; full list of members (8 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 October 2000Accounts made up to 31 December 1999 (5 pages)
26 June 2000Return made up to 23/05/00; full list of members (8 pages)
26 June 2000Return made up to 23/05/00; full list of members (8 pages)
5 October 1999Accounts made up to 31 December 1998 (5 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 May 1999Return made up to 23/05/99; full list of members (6 pages)
27 May 1999Return made up to 23/05/99; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 October 1998Accounts made up to 31 December 1997 (5 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 October 1997Accounts made up to 31 December 1996 (3 pages)
17 June 1997Return made up to 23/05/97; full list of members (6 pages)
17 June 1997Return made up to 23/05/97; full list of members (6 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 October 1996Accounts made up to 31 December 1995 (5 pages)
3 July 1996Return made up to 23/05/96; full list of members (6 pages)
3 July 1996Return made up to 23/05/96; full list of members (6 pages)
12 June 1995Return made up to 23/05/95; full list of members (6 pages)
12 June 1995Return made up to 23/05/95; full list of members (6 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Accounts made up to 31 December 1994 (5 pages)