Company NameOcular Limited
Company StatusDissolved
Company Number03048304
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDean Garreth Murgatroyd
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed12 May 1995(3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 December 1998)
RoleChartered Accountant
Correspondence Address13 St Maur Road
Parsons Green
London
SW6 4DR
Secretary NameLeigh Murgatroyd
NationalitySouth African
StatusClosed
Appointed12 May 1995(3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address39 Basement Flat Philbeach Gardens
Earls Court
London
SW5 9EB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFirst Contact Unit 3 The Arches
Villiers Street
Embankment Place
London
WC2N 6NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
13 November 1997Full accounts made up to 30 June 1997 (6 pages)
23 October 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
22 October 1997Registered office changed on 22/10/97 from: 13 st maur road fulham london SW6 4DR (1 page)
21 April 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1997Full accounts made up to 30 September 1996 (6 pages)
9 September 1996Registered office changed on 09/09/96 from: 39 philbeach gardens earls court london SW5 9EB (1 page)
20 May 1996Return made up to 21/04/96; full list of members (6 pages)
14 December 1995Accounting reference date notified as 30/09 (1 page)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Secretary's particulars changed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 33-41 earls court square earls court london SW5 9BY (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: suite 11133 72 new bond street london W1Y 9DD (1 page)
21 April 1995Incorporation (18 pages)