Company NameOcean Fever Water Sports Company Limited
DirectorWesley James Baker
Company StatusDissolved
Company Number03614805
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Wesley James Baker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1998(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressHeron View 1 Admiralty Walk
Whitstable
Kent
CT5 4ET
Secretary NameTemples (Nominees) Limited (Corporation)
StatusCurrent
Appointed21 April 1999(8 months, 1 week after company formation)
Appointment Duration25 years
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameYin Kwan Baker
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeron View 1 Admiralty Walk
Whitstable
Kent
CT5 4ET
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressMarks Bloom & Co
60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
8 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2000Statement of affairs (7 pages)
8 March 2000Appointment of a voluntary liquidator (1 page)
15 February 2000Registered office changed on 15/02/00 from: unit b pye alley farm bogshole lane whitstable kent CT5 3AS (1 page)
27 September 1999Return made up to 13/08/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
(6 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 152 city road london EC1V 2NX (1 page)
13 August 1998Incorporation (10 pages)