Company NameIndian Ocean Ship Design Services Limited
Company StatusDissolved
Company Number03039072
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameIan Ferguson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleNaval Architect
Correspondence Address25 Coplands Meadows
Totnes
Devon
TQ9 6ER
Secretary NameCarole Ferguson
NationalityBritish
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Copland Meadows
Totnes
Devon
TQ9 6ER
Secretary NameNigel Ralph Sharland
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years after company formation)
Appointment Duration3 years, 6 months (closed 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Director NameNigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NamePhillipa Ruth Sharland
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LN

Location

Registered AddressN R Sharland And Co
First Floor Offices
288 Hale Lane Edgware
Middlesex
HA8 8NP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Application for striking-off (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 April 1999Return made up to 22/03/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 25 copland meadows totnes devon TQ9 6ER (1 page)
8 April 1998Return made up to 22/03/98; full list of members
  • 363(287) ‐ Registered office changed on 08/04/98
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
21 May 1997Return made up to 22/03/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1995Registered office changed on 03/04/95 from: 16 edgwarebury gardens edgware middlesex HA8 8LN (1 page)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
29 March 1995Incorporation (22 pages)