Company NameOceans Connect (UK) Limited
Company StatusDissolved
Company Number04092813
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date5 August 2016 (7 years, 8 months ago)
Previous NamesSDS E-Services Limited and SDS Solutions (UK) Limited

Business Activity

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

Directors

Director NameMr Howard Keith Sarna
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(6 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 05 August 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Menashy David Cohen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lyndhurst Rise
Chigwell
Essex
IG7 5BB
Director NameMr Adarsh Sethia
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameRichard Simon Coppel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressVoysey Cottage 1 Hillside Road
Bushey
Watford
WD2 2HB
Director NameAdrian Jack Pritchard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2003)
RoleBusiness Consultant
Correspondence Address42 Gayton Road
London
NW3 1TU
Secretary NameRichard Simon Coppel
NationalityBritish
StatusResigned
Appointed13 March 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressVoysey Cottage 1 Hillside Road
Bushey
Watford
WD2 2HB
Director NameAnuj Anand
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 January 2008)
RoleCompany Director
Correspondence AddressTreetops
8 Compton Avenue
London
N6 4LH
Director NameMr Howard Levene
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 08 March 2012)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Howard Levene
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Nicholas John Temple
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Markham Square
London
SW3 4UY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed12 March 2002(1 year, 4 months after company formation)
Appointment Duration1 day (resigned 13 March 2002)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered AddressC/O B&C Associates Limited Concorde House
Grenville Place Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2013
Net Worth-£833,906
Cash£3,298
Current Liabilities£968,408

Accounts

Latest Accounts30 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

5 August 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
5 May 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
15 May 2015Statement of affairs with form 4.19 (6 pages)
15 May 2015Statement of affairs with form 4.19 (6 pages)
15 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-29
(1 page)
15 May 2015Appointment of a voluntary liquidator (1 page)
15 May 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Registered office address changed from 37 Warren Street London W1T 6AD to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from 37 Warren Street London W1T 6AD to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 21 April 2015 (2 pages)
17 April 2015Amended total exemption small company accounts made up to 30 March 2014 (5 pages)
17 April 2015Amended total exemption small company accounts made up to 30 March 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
9 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
9 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 173,368.2
(4 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 173,368.2
(4 pages)
15 May 2014Termination of appointment of Adarsh Sethia as a director (1 page)
15 May 2014Termination of appointment of Adarsh Sethia as a director (1 page)
15 May 2014Appointment of Mr Menashy David Cohen as a director (2 pages)
15 May 2014Appointment of Mr Menashy David Cohen as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 173,368.2
(4 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 173,368.2
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
14 March 2012Termination of appointment of Howard Levene as a director (1 page)
14 March 2012Termination of appointment of Howard Levene as a secretary (1 page)
14 March 2012Termination of appointment of Howard Levene as a director (1 page)
14 March 2012Termination of appointment of Howard Levene as a secretary (1 page)
2 March 2012Termination of appointment of Nicholas Temple as a director (1 page)
2 March 2012Termination of appointment of Nicholas Temple as a director (1 page)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
2 March 2011Director's details changed for Mr Howard Keith Sarna on 28 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Howard Keith Sarna on 28 February 2011 (2 pages)
7 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 171,718.20
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 171,718.20
(2 pages)
2 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
2 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (9 pages)
23 November 2009Secretary's details changed for Mr Howard Levene on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Mr Howard Levene on 1 October 2009 (1 page)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Director's details changed for Mr Howard Levene on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Howard Levene on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mr Howard Levene on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Howard Levene on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Adarsh Sethia on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Adarsh Sethia on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Adarsh Sethia on 1 October 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 November 2008Return made up to 19/10/08; full list of members (8 pages)
26 November 2008Return made up to 19/10/08; full list of members (8 pages)
1 August 2008Director appointed mr nicholas john temple (2 pages)
1 August 2008Director appointed mr nicholas john temple (2 pages)
31 March 2008Ad 17/03/08\gbp si [email protected]=5001.5\gbp ic 166716/171717.5\ (2 pages)
31 March 2008Ad 17/03/08\gbp si [email protected]=5001.5\gbp ic 166716/171717.5\ (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2007Return made up to 19/10/07; full list of members (5 pages)
1 November 2007Return made up to 19/10/07; full list of members (5 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 June 2007Nc inc already adjusted 24/05/07 (1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 June 2007Nc inc already adjusted 24/05/07 (1 page)
29 May 2007Ad 10/05/07--------- £ si [email protected]=481 £ ic 166236/166717 (2 pages)
29 May 2007Ad 10/05/07--------- £ si [email protected]=481 £ ic 166236/166717 (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
5 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Return made up to 19/10/05; full list of members (5 pages)
9 November 2005Return made up to 19/10/05; full list of members (5 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
18 February 2005Return made up to 19/10/04; full list of members (9 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Ad 09/06/04--------- £ si [email protected]=3939 £ ic 166232/170171 (2 pages)
18 February 2005Return made up to 19/10/04; full list of members (9 pages)
18 February 2005Ad 09/06/04--------- £ si [email protected]=3939 £ ic 166232/170171 (2 pages)
18 February 2005Director's particulars changed (1 page)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Ad 25/11/03--------- £ si [email protected]=1575 £ ic 157569/159144 (2 pages)
9 September 2004Ad 15/04/04--------- £ si [email protected]=787 £ ic 159144/159931 (2 pages)
9 September 2004Ad 25/11/03--------- £ si [email protected]=1575 £ ic 157569/159144 (2 pages)
9 September 2004Ad 09/06/04--------- £ si [email protected]=3939 £ ic 162293/166232 (2 pages)
9 September 2004Ad 03/06/04--------- £ si [email protected]=787 £ ic 161506/162293 (2 pages)
9 September 2004Ad 15/04/04--------- £ si [email protected]=787 £ ic 159144/159931 (2 pages)
9 September 2004Ad 09/06/04--------- £ si [email protected]=3939 £ ic 162293/166232 (2 pages)
9 September 2004Ad 15/04/04--------- £ si [email protected]=1575 £ ic 159931/161506 (2 pages)
9 September 2004Ad 15/04/04--------- £ si [email protected]=1575 £ ic 159931/161506 (2 pages)
9 September 2004Ad 03/06/04--------- £ si [email protected]=787 £ ic 161506/162293 (2 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (3 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 November 2003Return made up to 19/10/03; full list of members (8 pages)
3 November 2003Return made up to 19/10/03; full list of members (8 pages)
6 October 2003Ad 17/04/03--------- £ si [email protected]=12744 £ ic 36547/49291 (2 pages)
6 October 2003Ad 17/04/03--------- £ si [email protected]=12744 £ ic 36547/49291 (2 pages)
25 July 2003Ad 20/12/02--------- £ si [email protected]=12000 £ ic 22547/34547 (2 pages)
25 July 2003Ad 20/12/02--------- £ si [email protected]=12000 £ ic 22547/34547 (2 pages)
25 July 2003Ad 31/03/03--------- £ si [email protected]=2000 £ ic 34547/36547 (2 pages)
25 July 2003Ad 31/03/03--------- £ si [email protected]=2000 £ ic 34547/36547 (2 pages)
22 July 2003Particulars of contract relating to shares (4 pages)
22 July 2003Ad 20/12/02--------- £ si [email protected]=12000 £ ic 10547/22547 (2 pages)
22 July 2003Particulars of contract relating to shares (4 pages)
22 July 2003Ad 20/12/02--------- £ si [email protected]=12000 £ ic 10547/22547 (2 pages)
12 July 2003Ad 22/10/02--------- £ si [email protected]=10500 £ ic 1/10501 (2 pages)
12 July 2003Ad 24/03/03--------- £ si [email protected]=46 £ ic 10501/10547 (2 pages)
12 July 2003Ad 24/03/03--------- £ si [email protected]=46 £ ic 10501/10547 (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 37 warren street london W1T 6AD (1 page)
12 July 2003Ad 22/10/02--------- £ si [email protected]=10500 £ ic 1/10501 (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 37 warren street london W1T 6AD (1 page)
6 July 2003Return made up to 19/10/02; full list of members (6 pages)
6 July 2003Return made up to 19/10/02; full list of members (6 pages)
26 June 2003Registered office changed on 26/06/03 from: 26 college crescent london NW3 5LH (1 page)
26 June 2003Director's particulars changed (1 page)
26 June 2003Registered office changed on 26/06/03 from: 26 college crescent london NW3 5LH (1 page)
26 June 2003Director's particulars changed (1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Ad 31/07/02--------- £ si [email protected]=8000 £ ic 100277/108277 (2 pages)
21 November 2002Ad 31/07/02--------- £ si [email protected]=8000 £ ic 100277/108277 (2 pages)
21 November 2002Ad 05/09/02--------- £ si [email protected]=277 £ ic 100000/100277 (2 pages)
21 November 2002Ad 05/09/02--------- £ si [email protected]=277 £ ic 100000/100277 (2 pages)
21 November 2002Particulars of contract relating to shares (4 pages)
21 November 2002Particulars of contract relating to shares (4 pages)
18 October 2002Company name changed sds solutions (uk) LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed sds solutions (uk) LIMITED\certificate issued on 18/10/02 (2 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 July 2002Ad 18/03/02--------- £ si [email protected]=79807 £ ic 1/79808 (4 pages)
2 July 2002Ad 10/05/02--------- £ si [email protected]=20192 £ ic 79808/100000 (2 pages)
2 July 2002Ad 10/05/02--------- £ si [email protected]=20192 £ ic 79808/100000 (2 pages)
2 July 2002Ad 18/03/02--------- £ si [email protected]=79807 £ ic 1/79808 (4 pages)
1 July 2002122 13/04/02 revoked (1 page)
1 July 2002Res 13/04/02 revoked (1 page)
1 July 2002Res 13/04/02 revoked (1 page)
1 July 2002122 13/04/02 revoked (1 page)
28 June 2002Resolutions
  • RES13 ‐ Conversion 13/03/02
(1 page)
28 June 2002Conve 13/03/02 (1 page)
28 June 2002Conve 13/03/02 (1 page)
28 June 2002Resolutions
  • RES13 ‐ Conversion 13/03/02
(1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: 37 warren street london W1T 6AD (1 page)
26 June 2002Registered office changed on 26/06/02 from: 37 warren street london W1T 6AD (1 page)
19 June 2002Resolutions
  • RES13 ‐ Conversion 13/04/02
(1 page)
19 June 2002Resolutions
  • RES13 ‐ Conversion 13/04/02
(1 page)
19 June 2002Conve 13/04/02 (1 page)
19 June 2002Conve 13/04/02 (1 page)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 June 2002Registered office changed on 05/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
5 June 2002Registered office changed on 05/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
5 June 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
5 June 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 May 2002Return made up to 19/10/01; full list of members (6 pages)
23 May 2002Return made up to 19/10/01; full list of members (6 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
6 March 2001Memorandum and Articles of Association (12 pages)
6 March 2001Memorandum and Articles of Association (12 pages)
1 March 2001Company name changed sds e-services LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed sds e-services LIMITED\certificate issued on 01/03/01 (2 pages)
26 October 2000Registered office changed on 26/10/00 from: flat 5 26 college crescent london NW3 5LH (1 page)
26 October 2000Registered office changed on 26/10/00 from: flat 5 26 college crescent london NW3 5LH (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
19 October 2000Incorporation (17 pages)
19 October 2000Incorporation (17 pages)