Company NameAllocean Maritime Container (No.1) Limited
Company StatusDissolved
Company Number04943987
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusClosed
Appointed11 June 2004(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 25 September 2007)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Director NameMr John Patrick Love
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed07 March 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walled Garden
Church Path
Ipplepen
Devon
TQ12 5RZ
Director NameGeoffrey Arthur Chant
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 25 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Skylark Meadows
Fairways
Fareham
Hampshire
PO15 6TJ
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NamePer Olav Karlsen
Date of BirthApril 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed09 January 2004(2 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2004)
RoleManaging Director
Correspondence Address2 Tudor Close
Cobham
Surrey
KT11 2PH
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed09 January 2004(2 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 13 February 2004)
RoleAccountant
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Secretary NamePatrick Caron Delion
NationalityBritish
StatusResigned
Appointed13 February 2004(3 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 June 2004)
RoleSolicitor/Lease Arranger
Correspondence AddressFirst Floor Flat
39 Nevern Square
London
SW5 9PE
Director NameAdrian Frank Watcham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN
Director NameCapt John Brendan Dolan
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2007)
RoleShip Manager
Correspondence Address22 Pollards Hill South
Norbury
London
SW16 4LN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
2 May 2007Application for striking-off (1 page)
13 April 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: ground floor 40 queen street london EC4R 1DD (1 page)
13 November 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
2 November 2006Return made up to 27/10/06; full list of members (3 pages)
28 November 2005Return made up to 27/10/05; full list of members (8 pages)
28 September 2005Accounts for a dormant company made up to 30 June 2005 (7 pages)
8 September 2005New director appointed (3 pages)
13 July 2005Director resigned (1 page)
3 June 2005New director appointed (2 pages)
14 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
11 January 2005New director appointed (3 pages)
17 November 2004Return made up to 27/10/04; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 30 June 2004 (7 pages)
12 August 2004Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (1 page)
23 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
7 February 2004New director appointed (3 pages)
3 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 January 2004Registered office changed on 24/01/04 from: 40 queens street london EC4R 1DD (1 page)
24 January 2004New secretary appointed (1 page)
24 January 2004New director appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)