Company NameOceanic Shipping And Chartering Limited
DirectorLeo Kelly
Company StatusDissolved
Company Number03026335
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameLeo Kelly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleShipbroker
Correspondence Address11a Fourth Avenue
Wickford
Essex
SS11 8RQ
Director NameSumeet Malhotra
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleManager
Correspondence Address2 Florence Mansions
Vivian Avenue Hendon
London
NW4 3UY
Secretary NameLeo Kelly
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleShipbroker
Correspondence Address11a Fourth Avenue
Wickford
Essex
SS11 8RQ
Director NameSanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(2 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 1998)
RoleCompany Director
Correspondence Address2 Florence Mansions
Vivian Avenue Hendon
London
NW4 3UY
Director NameAnup Kumar Agrawal
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed29 June 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address6 Bauchi Road
Apapa
Lagos
11
Nigeria
Director NameAnup Kumar Agrawal
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed29 June 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address6 Bauchi Road
Apapa
Lagos
11
Nigeria
Secretary NameShafique Husein Mustafa
NationalityBritish
StatusResigned
Appointed28 February 2002(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2005)
RoleCo Accountant
Correspondence Address46 Paddington Close
Yeading
Middlesex
UB4 9QH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 424 2 Lansdowne Row
Berkeley Square
London
W1J 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

27 January 2008Dissolved (1 page)
27 October 2007Completion of winding up (1 page)
13 April 2006Order of court to wind up (1 page)
19 July 2005Secretary resigned (1 page)
22 February 2005Return made up to 24/02/05; full list of members (6 pages)
13 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
12 March 2004Accounting reference date shortened from 30/06/04 to 29/02/04 (1 page)
17 February 2004Registered office changed on 17/02/04 from: 47 belgrave square london SW1X 8QR (1 page)
17 February 2004Return made up to 24/02/04; full list of members (6 pages)
30 December 2003Accounts made up to 30 June 2003 (14 pages)
27 March 2003Accounts made up to 30 June 2002 (15 pages)
18 February 2003Return made up to 24/02/03; full list of members (6 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New secretary appointed (2 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 February 2002Return made up to 24/02/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 30 June 1999 (6 pages)
21 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
4 July 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
25 July 2000Accounts made up to 30 June 1998 (11 pages)
13 April 2000Return made up to 24/02/00; full list of members (6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 1999Accounts for a small company made up to 30 June 1997 (5 pages)
18 May 1999Accounts for a small company made up to 29 February 1996 (5 pages)
21 June 1998Return made up to 24/02/98; no change of members (4 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
12 May 1997Return made up to 24/02/97; no change of members (4 pages)
12 May 1997Registered office changed on 12/05/97 from: brook point 1412/1420 high road whetstone london N20 9BH (1 page)
4 March 1997Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
8 May 1996Registered office changed on 08/05/96 from: 176 high road east finchley london N2 9AS (1 page)
8 May 1996Director resigned (2 pages)
8 May 1996Return made up to 24/02/96; full list of members (6 pages)
8 May 1996New director appointed (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 February 1995Incorporation (15 pages)