Company NameOcean To Pan Limited
Company StatusDissolved
Company Number03589206
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAli Khan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(7 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 April 2007)
RoleSales Person
Correspondence Address66 Kenmure Street
Glasgow
G41 1AB
Scotland
Secretary NameZaheer Khan
NationalityBritish
StatusClosed
Appointed23 June 2006(7 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 April 2007)
RoleSales Person
Correspondence Address66 Kenmure Street
Glasgow
G41 1AB
Scotland
Director NameMuhammad Tariq Ikram
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleSalesman
Correspondence Address31 Wheatlands
Heston
Middlesex
TW5 0SF
Director NameMuhammad Tariq Ikram
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleSalesman
Correspondence Address31 Wheatlands
Heston
Middlesex
TW5 0SF
Director NameShahzada Akhtar Khan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleAccountant
Correspondence Address23 Wheatlands
Hounslow
Middlesex
TW5 0SF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameShahzada Akhtar Khan
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleAccountant
Correspondence Address23 Wheatlands
Hounslow
Middlesex
TW5 0SF
Director NameMr Mohammad Khalid Javaid
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 March 2005)
RoleBusiness
Country of ResidenceEngland
Correspondence Address23 Wheatlands
Heston
Middlesex
TW5 0SF
Director NameGary Clark
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2006)
RoleSales Person
Correspondence Address76 Curzon Street
Ruchill
Glasgow
Lanarkshire
G20 9HA
Scotland
Secretary NameDavid Clark
NationalityBritish
StatusResigned
Appointed22 November 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2006)
RoleSalesperson
Correspondence Address42 Glentanar Drive
Moodiesburn
Lanarkshire
G69 0HY
Scotland
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCenturian House
London Road
Staines
TW18 4AX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Turnover£1,875,376
Gross Profit£392,562
Net Worth£293,241
Cash£89,287
Current Liabilities£204,568

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New director appointed (2 pages)
3 August 2005Return made up to 29/06/05; full list of members (6 pages)
7 April 2005Director resigned (2 pages)
10 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 February 2005Registered office changed on 11/02/05 from: 23 wheatlands heston middlesex TW5 0SF (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
2 July 2004Return made up to 29/06/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
1 October 2003Return made up to 29/06/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 December 2002Return made up to 29/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(7 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 July 2001Return made up to 29/06/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 September 2000Return made up to 29/06/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 26/06/99; full list of members (6 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 August 1998Ad 15/07/98--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
29 June 1998Incorporation (17 pages)