London
NW11 6DU
Secretary Name | Mr Christopher Alex Pugmire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 September 2009) |
Role | Manager |
Correspondence Address | 58 Edithna Street Clapham North London SW9 9JP |
Director Name | Dr John Alun Davies |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2002) |
Role | University Director |
Correspondence Address | Southgate Kiln Lane, Welton Daventry Northamptonshire NN11 5JN |
Secretary Name | Dean Simon Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Greenway Totteridge London N20 8EL |
Director Name | Dr Keith Aldred |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 2002) |
Role | University Adminstrator |
Country of Residence | United Kingdom |
Correspondence Address | 42 Station Road Epping Essex CM16 4HN |
Director Name | Prof David Williams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 November 2004) |
Role | Dental Surgeon |
Correspondence Address | 57 Southborough Road Bromley Kent BR1 2EL |
Director Name | Dean Simon Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2005) |
Role | Accountan |
Country of Residence | United Kingdom |
Correspondence Address | 69 Greenway Totteridge London N20 8EL |
Secretary Name | Adedayo Adeola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 May 2005) |
Role | Accountant |
Correspondence Address | Queen Mary University Of London 327 Mile End Road London E11 4NS |
Secretary Name | Malcolm Leslie Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 St Martins Drive Walton On Thames Surrey KT12 3BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Queen Mary & Westfield College Mile End London E1 4NS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2007 | Return made up to 13/10/07; no change of members (6 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
21 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
20 June 2005 | New director appointed (1 page) |
9 June 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
14 April 2005 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
24 November 2003 | Return made up to 13/10/03; full list of members (6 pages) |
19 November 2003 | New director appointed (2 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
4 December 2002 | New director appointed (2 pages) |
16 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
28 August 2002 | New director appointed (3 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
10 July 2002 | Director resigned (1 page) |
6 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: mile end road london E1 4NF (1 page) |
10 January 2001 | Memorandum and Articles of Association (10 pages) |
10 January 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Company name changed oceanclock LIMITED\certificate issued on 03/01/01 (2 pages) |