Company NameOcean Maritime Trading Limited
Company StatusDissolved
Company Number02820958
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartyn John Davis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(4 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (closed 13 April 1999)
RoleMarine Consultant
Correspondence AddressTanners Farm
Great Dunmow
Essex
CM6 3RS
Secretary NameAlbert Kattan
NationalityIraqi
StatusClosed
Appointed22 May 1998(4 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (closed 13 April 1999)
RoleCompany Director
Correspondence AddressTelos
8 Fitzalan Road
London
N3 3PD
Director NameJohn William Davis
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleRetired
Correspondence Address90 Dudsbury Road
West Parley
Ferndown
Dorset
BH22 8RG
Director NameMartyn John Davis
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCommercial Director
Correspondence Address59 Roman Road
Broadstone
Dorset
BH18 9DH
Director NameIan Thomsen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 The Grove
Moordown
Bournemouth
Dorset
BH9 2TR
Secretary NameCarol Ann Davis
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address59 Roman Road
Broadstone
Dorset
BH18 9DH
Secretary NameDorothy Inglis
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Conifers
10 Heath Road Walkford
Christchurch
Dorset
BH23 5RH
Secretary NamePaul Mace
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Honeysuckle Lane
Creekmoor
Poole
Dorset
BH17 7YZ
Secretary NameAlbert Kattan
NationalityIraqi
StatusResigned
Appointed21 December 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 1997)
RoleImport / Export Agent
Correspondence AddressTelos
8 Fitzalan Road
London
N3 3PD

Location

Registered Address56 Ludgate House
107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
9 November 1998Application for striking-off (1 page)
9 November 1998Full accounts made up to 31 May 1997 (8 pages)
15 June 1998Return made up to 24/05/98; full list of members (6 pages)
15 July 1997Return made up to 24/05/97; no change of members (4 pages)
3 July 1997Full accounts made up to 31 May 1996 (11 pages)
24 June 1996Return made up to 24/05/96; no change of members (4 pages)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
17 January 1996Registered office changed on 17/01/96 from: 59 roman road broadstone dorset BH18 9DH (1 page)
1 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1995Full accounts made up to 31 May 1994 (11 pages)