Company NameOcean Pacific Limited
Company StatusDissolved
Company Number03918881
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NamesOcean Pacific Time Limited and Ocean Time Limited

Business Activity

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

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed31 January 2000(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2000(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at 1Toshack Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,425
Cash£25,924
Current Liabilities£74,351

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2009Application for striking-off (1 page)
1 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
17 August 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 31/01/06; full list of members (6 pages)
21 February 2005Return made up to 31/01/05; full list of members (6 pages)
14 December 2004Full accounts made up to 30 June 2004 (10 pages)
19 August 2004Full accounts made up to 30 June 2003 (10 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
16 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
15 October 2003Full accounts made up to 30 June 2002 (10 pages)
15 September 2003Full accounts made up to 30 June 2001 (9 pages)
24 March 2003Return made up to 31/01/03; full list of members (6 pages)
4 April 2002Return made up to 31/01/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
7 November 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
25 August 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
11 February 2000Registered office changed on 11/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (3 pages)
7 February 2000Company name changed ocean time LIMITED\certificate issued on 07/02/00 (2 pages)
31 January 2000Incorporation (14 pages)