Company NamePan Oceanic Ship Agency (UK) Ltd
Company StatusDissolved
Company Number03492066
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 2 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Vladimir Volosenko
Date of BirthAugust 1955 (Born 68 years ago)
NationalityRussian
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork Hub Unit 101
300 Kensal Road
London
W10 5BE
Director NameMikhail Romanovskiy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed01 June 1998(4 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2013)
RoleSoros Director
Country of ResidenceRussia
Correspondence AddressAp 38, 116/1 Leninskiy
Prospect
Moscow
117296
Russia
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address14 Hanover Street , Hanover Square
London
W1S 1YH

Contact

Telephone020 89687040
Telephone regionLondon

Location

Registered AddressNetwork Hub Unit 101
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2013
Net Worth£46,023
Cash£29,212
Current Liabilities£10,484

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
14 September 2016Director's details changed for Mr Vladimir Volosenko on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Vladimir Volosenko on 14 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Vladimir Volosenko on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mr Vladimir Volosenko on 13 September 2016 (2 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(3 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(3 pages)
16 September 2015Director's details changed for Mr Vladimir Volosenko on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Vladimir Volosenko on 16 September 2015 (2 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 20,000
(3 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 20,000
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(3 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(3 pages)
2 September 2013Registered office address changed from 3 Rd Floor 14 Hanover Street Mayfair London Mayfair W1S 1YH England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 3 Rd Floor 14 Hanover Street Mayfair London Mayfair W1S 1YH England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 3 Rd Floor 14 Hanover Street Mayfair London Mayfair W1S 1YH England on 2 September 2013 (1 page)
2 September 2013Termination of appointment of Mikhail Romanovskiy as a director (1 page)
2 September 2013Termination of appointment of Mikhail Romanovskiy as a director (1 page)
30 August 2013Termination of appointment of Mikhail Romanovskiy as a director
  • ANNOTATION The date of termination was removed from the TM01 on 10/10/2013 as it was factually inaccurate.
(2 pages)
30 August 2013Termination of appointment of First Secretaries Limited as a secretary (1 page)
30 August 2013Termination of appointment of Mikhail Romanovskiy as a director
  • ANNOTATION The date of termination was removed from the TM01 on 10/10/2013 as it was factually inaccurate.
(2 pages)
30 August 2013Termination of appointment of First Secretaries Limited as a secretary (1 page)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
23 January 2013Registered office address changed from 3 Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 3 Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 23 January 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 January 2012Secretary's details changed for First Secretaries Limited on 30 June 2011 (2 pages)
25 January 2012Secretary's details changed for First Secretaries Limited on 30 June 2011 (2 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Registered office address changed from Suite 19622 72 New Bond Street London W1Y 9DD on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Suite 19622 72 New Bond Street London W1Y 9DD on 21 October 2010 (1 page)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mikhail Romanovskiy on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Vladimir Volosenko on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Vladimir Volosenko on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Mikhail Romanovskiy on 21 January 2010 (2 pages)
3 February 2010Secretary's details changed for First Secretaries Limited on 10 October 2009 (2 pages)
3 February 2010Secretary's details changed for First Secretaries Limited on 10 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 February 2007Return made up to 14/01/07; full list of members (2 pages)
9 February 2007Return made up to 14/01/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 February 2006Return made up to 14/01/06; full list of members (7 pages)
20 February 2006Return made up to 14/01/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
6 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Amended accounts made up to 31 January 2003 (11 pages)
13 November 2003Amended accounts made up to 31 January 2003 (11 pages)
21 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
21 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
12 January 2001Return made up to 14/01/01; full list of members (6 pages)
12 January 2001Return made up to 14/01/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 February 2000Full accounts made up to 31 January 1999 (8 pages)
9 February 2000Full accounts made up to 31 January 1999 (8 pages)
28 January 2000Return made up to 14/01/00; full list of members (6 pages)
28 January 2000Return made up to 14/01/00; full list of members (6 pages)
1 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
1 November 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
1 February 1999Return made up to 14/01/99; full list of members (6 pages)
1 February 1999Return made up to 14/01/99; full list of members (6 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
4 February 1998£ nc 500/30000 30/01/98 (1 page)
4 February 1998Ad 30/01/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
4 February 1998£ nc 500/30000 30/01/98 (1 page)
4 February 1998Ad 30/01/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
4 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Incorporation (16 pages)
14 January 1998Incorporation (16 pages)