Company NameOcean Dial Group Limited
Company StatusDissolved
Company Number06621171
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)
Previous NameIAP Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Anthony Everard George Hambro
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 St George's Square
London
SW1V 3QY
Secretary NameHugo Anthony Evans
NationalityBritish
StatusClosed
Appointed20 May 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2014)
RoleCompany Director
Correspondence Address37 Melody Road
London
SW18 2QW
Director NameMr Robin David Sellers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr David Ralph Delano Cornell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(5 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 25 February 2014)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Jeremy Richard Pratt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMead House
School Lane Chearsley
Aylesbury
Buckinghamshire
HP18 0BT
Director NameMr James John Winterbotham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Oakley Road
London
N1 3LS
Secretary NameMr James John Winterbotham
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Oakley Road
London
N1 3LS
Director NameJames Michael Beale Cayzer Colvin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ
Director NameMr James Michael Beale Cayzer-Colvin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ

Contact

Websiteoceandial.com/
Telephone029 55779276
Telephone regionCardiff

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51.9k at £0.01Ocean Dial Investments Singapore Pte Limited
100.00%
Ordinary

Financials

Year2014
Turnover£671,000
Gross Profit£648,000
Net Worth£1,234,000
Cash£465,000
Current Liabilities£133,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
26 July 2013Appointment of Mr David Ralph Delano Cornell as a director (2 pages)
26 July 2013Appointment of Mr David Ralph Delano Cornell as a director on 18 July 2013 (2 pages)
4 July 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
4 July 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 518.8
(6 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 518.8
(6 pages)
12 June 2013Termination of appointment of James Michael Beale Cayzer Colvin as a director on 22 May 2013 (1 page)
12 June 2013Termination of appointment of James Cayzer Colvin as a director (1 page)
14 May 2013Section 519 (2 pages)
14 May 2013Section 519 (2 pages)
3 May 2013Resignation of an auditor (2 pages)
3 May 2013Resignation of an auditor (2 pages)
3 May 2013Resolutions
  • RES13 ‐ Removal of auditors 12/04/2013
(1 page)
3 May 2013Resolutions
  • RES13 ‐ Removal of auditors 12/04/2013
(1 page)
1 February 2013Statement of capital on 1 February 2013
  • GBP 518.80
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 518.80
(4 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 518.80
(4 pages)
24 January 2013Statement by Directors (1 page)
24 January 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 10/01/2013
(1 page)
24 January 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 10/01/2013
(1 page)
24 January 2013Solvency statement dated 10/01/13 (1 page)
24 January 2013Solvency Statement dated 10/01/13 (1 page)
24 January 2013Statement by directors (1 page)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Resolutions
  • RES13 ‐ Shares sundivided/consolidated/divided 09/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
16 January 2013Consolidation and sub-division of shares on 9 January 2013 (8 pages)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Consolidation and sub-division of shares on 9 January 2013 (8 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
16 January 2013Resolutions
  • RES13 ‐ Shares sundivided/consolidated/divided 09/01/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
16 January 2013Particulars of variation of rights attached to shares (2 pages)
16 January 2013Change of share class name or designation (2 pages)
16 January 2013Consolidation and sub-division of shares on 9 January 2013 (8 pages)
21 September 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
21 September 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (8 pages)
14 May 2012Auditor's resignation (1 page)
14 May 2012Auditor's resignation (1 page)
19 January 2012Termination of appointment of Jeremy Pratt as a director (1 page)
19 January 2012Termination of appointment of Jeremy Richard Pratt as a director on 6 January 2012 (1 page)
19 December 2011Appointment of Mr Robin David Sellers as a director on 16 December 2011 (2 pages)
19 December 2011Appointment of Mr Robin David Sellers as a director (2 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (15 pages)
4 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (15 pages)
13 July 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
13 July 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
2 June 2011Termination of appointment of James Winterbotham as a director (2 pages)
2 June 2011Termination of appointment of James Winterbotham as a secretary (2 pages)
2 June 2011Termination of appointment of James Winterbotham as a secretary (2 pages)
2 June 2011Change of name notice (2 pages)
2 June 2011Appointment of Hugo Anthony Evans as a secretary (3 pages)
2 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
(2 pages)
2 June 2011Company name changed iap group LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-05-20
(2 pages)
2 June 2011Termination of appointment of James Winterbotham as a director (2 pages)
2 June 2011Change of name notice (2 pages)
2 June 2011Appointment of Hugo Anthony Evans as a secretary (3 pages)
21 July 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
21 July 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
14 July 2010Annual return made up to 16 June 2010 (15 pages)
14 July 2010Annual return made up to 16 June 2010 (15 pages)
27 November 2009Director's details changed for James Michael Beale Cayzer Colvin on 22 October 2009 (3 pages)
27 November 2009Director's details changed for James Michael Beale Cayzer Colvin on 22 October 2009 (3 pages)
10 July 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
10 July 2009Group of companies' accounts made up to 31 March 2009 (22 pages)
22 June 2009Return made up to 16/06/09; full list of members (6 pages)
22 June 2009Return made up to 16/06/09; full list of members (6 pages)
4 August 2008Director appointed anthony everard george hambro (2 pages)
4 August 2008Director appointed anthony everard george hambro (2 pages)
29 July 2008Ad 03/07/08 gbp si [email protected]=25.8 gbp si 228@1=228 gbp ic 265/518.8 (2 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authorised 24/06/2008
(2 pages)
29 July 2008Ad 03/07/08\gbp si [email protected]=25.8\gbp si 228@1=228\gbp ic 265/518.8\ (2 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors authorised 24/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2008Statement of affairs (7 pages)
29 July 2008Statement of affairs (7 pages)
29 July 2008Nc inc already adjusted 24/06/08 (1 page)
29 July 2008Ad 03/07/08\gbp si 138@1=138\gbp si [email protected]=18\gbp ic 109/265\ (2 pages)
29 July 2008Ad 03/07/08 gbp si 138@1=138 gbp si [email protected]=18 gbp ic 109/265 (2 pages)
29 July 2008Nc inc already adjusted 24/06/08 (1 page)
22 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision section 175 24/06/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision section 175 24/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(46 pages)
18 July 2008Director appointed james michael beale cayzer colvin (3 pages)
18 July 2008Director appointed james michael beale cayzer colvin (3 pages)
10 July 2008Statement of affairs (7 pages)
10 July 2008Statement of affairs (7 pages)
10 July 2008Ad 04/07/08\gbp si 108@1=108\gbp ic 1/109\ (2 pages)
10 July 2008Ad 04/07/08 gbp si 108@1=108 gbp ic 1/109 (2 pages)
9 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
9 July 2008Memorandum and Articles of Association (37 pages)
9 July 2008S-div (2 pages)
9 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
9 July 2008S-div (2 pages)
9 July 2008Memorandum and Articles of Association (37 pages)
16 June 2008Incorporation (15 pages)
16 June 2008Incorporation (15 pages)