Company NameMagellan Ocean Transport Limited
Company StatusDissolved
Company Number04304091
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Roy Alan Eve
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address40 Ravenscourt Grove
Hornchurch
Essex
RM12 6HS
Secretary NameChristine Ann Eve
NationalityBritish
StatusClosed
Appointed01 March 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 24 April 2012)
RoleCompany Director
Correspondence Address40 Ravenscourt Grove
Hornchurch
Essex
RM12 6HS
Secretary NameMichael Craig Fisher
NationalityBritish
StatusResigned
Appointed12 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Whitehead Close
Writtle
Chelmsford
Essex
CM1 3GJ
Secretary NameVladimir Formalnov
NationalityRussian
StatusResigned
Appointed26 January 2006(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2011)
RoleShipbroker
Correspondence Address46 Fordington Road
London
N6 4TJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
11 November 2011Statement of capital on 11 November 2011
  • GBP 3
(4 pages)
11 November 2011Statement of capital on 11 November 2011
  • GBP 3
(4 pages)
9 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2011Solvency statement dated 26/10/11 (1 page)
9 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 November 2011Solvency Statement dated 26/10/11 (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Vladimir Formalnov as a secretary (2 pages)
3 March 2011Appointment of Christine Ann Eve as a secretary (3 pages)
3 March 2011Termination of appointment of Vladimir Formalnov as a secretary (2 pages)
3 March 2011Appointment of Christine Ann Eve as a secretary (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
24 October 2008Return made up to 12/10/08; full list of members (3 pages)
24 October 2008Return made up to 12/10/08; full list of members (3 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 December 2007Return made up to 12/10/07; full list of members (3 pages)
5 December 2007Return made up to 12/10/07; full list of members (3 pages)
12 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 October 2006Return made up to 12/10/06; full list of members (3 pages)
25 October 2006Return made up to 12/10/06; full list of members (3 pages)
11 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
2 November 2005Return made up to 12/10/05; full list of members (6 pages)
2 November 2005Return made up to 12/10/05; full list of members (6 pages)
5 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 July 2005Registered office changed on 05/07/05 from: c/o venthams LTD, queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
5 July 2005Registered office changed on 05/07/05 from: c/o venthams LTD, queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
18 October 2004Return made up to 12/10/04; full list of members (6 pages)
18 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 December 2003Return made up to 12/10/03; full list of members (6 pages)
1 December 2003Return made up to 12/10/03; full list of members (6 pages)
7 January 2003Return made up to 12/10/02; full list of members (6 pages)
7 January 2003Return made up to 12/10/02; full list of members (6 pages)
30 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
30 December 2002Ad 12/10/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
30 December 2002Ad 12/10/01--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
30 December 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
12 October 2001Incorporation (31 pages)