Company NameOCP International Limited
Company StatusDissolved
Company Number04435260
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameSteelray No.180 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Mukesh Chhaganlal Shah
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2015)
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address2nd Floor 10
Chiswell Street
London
EC1Y 4UQ
Director NameMr Lance Bernard Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Hangersley
Ringwood
BH24 3JN
Secretary NameGabrielle Christine Marie Brown
NationalityBritish
StatusResigned
Appointed13 June 2002(1 month after company formation)
Appointment Duration1 year (resigned 16 June 2003)
RoleSecretary
Correspondence AddressBoathouse
Castlemews
Ringwood
Hampshire
BH24 2BG
Director NameMr David Richard Fogel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 West Lawn
Broadfield Way
Aldenham
Herts
WD25 8DF
Director NameMr Robert Nathanial Myers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampstead Way
London
NW11 7JE
Secretary NameMr Lance Bernard Brown
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Hangersley
Ringwood
BH24 3JN
Director NameAshok Dattani
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 White Craig Close
Pinner
HA5 4AQ
Director NameMr Stephen Richard Wells
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2007(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAshurst
Sussex Lane Spencers Wood
Reading
Berkshire
RG7 1BY
Director NameSteele Nominees Ltd (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRichmond Point
43 Richmond Hill
Bournemouth
Dorset
BH2 6LR
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressRichmond Point 43 Richmond Hill
Bournemouth
Dorset
BH2 6LR

Location

Registered Address2nd Floor 10
Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

3k at £1Trading House (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£425,019

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,000
(3 pages)
28 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,000
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 August 2013Termination of appointment of Stephen Wells as a director (1 page)
5 August 2013Termination of appointment of Lance Brown as a secretary (1 page)
5 August 2013Termination of appointment of Lance Brown as a secretary (1 page)
5 August 2013Appointment of Mr Mukesh Chhaganlal Shah as a director (2 pages)
5 August 2013Termination of appointment of Lance Brown as a director (1 page)
5 August 2013Termination of appointment of Lance Brown as a director (1 page)
5 August 2013Appointment of Mr Mukesh Chhaganlal Shah as a director (2 pages)
5 August 2013Termination of appointment of Stephen Wells as a director (1 page)
2 August 2013Registered office address changed from Number 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Number 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Number 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU on 2 August 2013 (1 page)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(5 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
14 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
29 March 2011Termination of appointment of Ashok Dattani as a director (1 page)
29 March 2011Termination of appointment of David Fogel as a director (1 page)
29 March 2011Termination of appointment of David Fogel as a director (1 page)
29 March 2011Termination of appointment of Ashok Dattani as a director (1 page)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
22 May 2009Return made up to 26/04/09; full list of members (4 pages)
22 May 2009Return made up to 26/04/09; full list of members (4 pages)
1 October 2008Accounts for a small company made up to 31 May 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (2 pages)
1 October 2008Accounts for a small company made up to 31 May 2007 (4 pages)
2 June 2008Return made up to 26/04/08; full list of members (5 pages)
2 June 2008Return made up to 26/04/08; full list of members (5 pages)
30 May 2008Director and secretary's change of particulars / lance brown / 01/03/2008 (2 pages)
30 May 2008Director and secretary's change of particulars / lance brown / 01/03/2008 (2 pages)
24 July 2007Return made up to 26/04/07; full list of members (8 pages)
24 July 2007Return made up to 26/04/07; full list of members (8 pages)
3 April 2007Particulars of mortgage/charge (9 pages)
3 April 2007Particulars of mortgage/charge (9 pages)
10 March 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
10 March 2007New director appointed (2 pages)
4 December 2006Accounts for a small company made up to 31 July 2006 (4 pages)
4 December 2006Accounts for a small company made up to 31 July 2006 (4 pages)
4 May 2006Return made up to 26/04/06; full list of members (7 pages)
4 May 2006Return made up to 26/04/06; full list of members (7 pages)
28 December 2005£ ic 4000/3000 29/11/05 £ sr 1000@1=1000 (2 pages)
28 December 2005£ ic 4000/3000 29/11/05 £ sr 1000@1=1000 (2 pages)
23 December 2005Accounts for a small company made up to 31 July 2005 (4 pages)
23 December 2005Accounts for a small company made up to 31 July 2005 (4 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
4 May 2005Return made up to 26/04/05; full list of members (3 pages)
4 May 2005Return made up to 26/04/05; full list of members (3 pages)
9 March 2005Accounts for a small company made up to 31 July 2004 (4 pages)
9 March 2005Accounts for a small company made up to 31 July 2004 (4 pages)
18 January 2005Return made up to 26/04/04; full list of members; amend (7 pages)
18 January 2005Return made up to 26/04/04; full list of members; amend (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 31 July 2003 (4 pages)
11 March 2004Accounts for a small company made up to 31 July 2003 (4 pages)
28 July 2003Nc inc already adjusted 16/06/03 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Ad 16/06/03--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Nc inc already adjusted 16/06/03 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Ad 16/06/03--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
28 July 2003Secretary resigned (1 page)
16 July 2003Return made up to 10/05/03; full list of members; amend (6 pages)
16 July 2003Return made up to 10/05/03; full list of members; amend (6 pages)
19 June 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
19 June 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
21 May 2003Return made up to 10/05/03; full list of members (6 pages)
21 May 2003Return made up to 10/05/03; full list of members (6 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
10 June 2002Company name changed steelray no.180 LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed steelray no.180 LIMITED\certificate issued on 10/06/02 (2 pages)
10 May 2002Incorporation (18 pages)
10 May 2002Incorporation (18 pages)