Company NameOcean List Management Limited
DirectorAamir Ahmad
Company StatusDissolved
Company Number03690638
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Previous NameAstwell Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAamir Ahmad
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1999(3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address5 Fanthorpe Street
Putney
London
SW15 1DZ
Secretary NameSir Nicholas Pearson
NationalityBritish
StatusCurrent
Appointed10 July 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address9 Upper Addison Gardens
Holland Park
London
W14 8AL
Secretary NameMrs Heena Patel
NationalityBritish
StatusResigned
Appointed21 January 1999(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House
Somerset Road
London
SW19 5JB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address3rd Floor 70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,520
Cash£169
Current Liabilities£45,751

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 July 2005Dissolved (1 page)
13 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Receiver ceasing to act (1 page)
29 September 2003Receiver's abstract of receipts and payments (4 pages)
2 July 2003Receiver's abstract of receipts and payments (3 pages)
13 January 2003Statement of affairs (7 pages)
13 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2003Appointment of a voluntary liquidator (1 page)
9 January 2003Registered office changed on 09/01/03 from: 10 fleet place london EC4M 7RB (1 page)
11 December 2002Registered office changed on 11/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
27 August 2002Stat of affairs with f 3.10 (4 pages)
27 August 2002Administrative Receiver's report (8 pages)
17 June 2002Registered office changed on 17/06/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
17 June 2002Registered office changed on 17/06/02 from: 689 mitcham road croydon surrey CR0 3AF (1 page)
12 June 2002Appointment of receiver/manager (1 page)
5 March 2002Return made up to 12/12/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 31 January 2001 (8 pages)
16 July 2001Particulars of mortgage/charge (4 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001New secretary appointed (2 pages)
18 December 2000Return made up to 12/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 September 2000Registered office changed on 07/09/00 from: unit 9 hardwicks way london SW18 4AW (1 page)
23 December 1999Return made up to 20/12/99; full list of members (6 pages)
11 May 1999Particulars of contract relating to shares (4 pages)
11 May 1999Ad 28/01/99--------- £ si 41124@1=41124 £ ic 2/41126 (2 pages)
17 February 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
16 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1999Amended form 123 (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
2 February 1999Secretary resigned (1 page)
27 January 1999Company name changed astwell technology LIMITED\certificate issued on 28/01/99 (3 pages)
25 January 1999£ nc 1000/91000 20/01/99 (1 page)
31 December 1998Incorporation (16 pages)