Company NameOceanway Recycling Limited
Company StatusDissolved
Company Number07532467
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameKhurram Shahzad Abbasi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(5 days after company formation)
Appointment Duration4 years, 3 months (closed 16 June 2015)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address38b Star Street
Paddington
London
W2 1QB
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMohammad Akram
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(6 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 June 2011)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address38b Star Street
Paddington
London
W2 1QB

Location

Registered Address38b Star Street
Paddington
London
W2 1QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Khurram Shahzad Abbasi
100.00%
Ordinary

Financials

Year2014
Net Worth-£951
Cash£991
Current Liabilities£1,942

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (2 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 February 2012Termination of appointment of Michael Holder as a director on 21 February 2011 (1 page)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
23 February 2012Termination of appointment of Michael Holder as a director on 21 February 2011 (1 page)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
20 June 2011Termination of appointment of Mohammad Akram as a director (1 page)
20 June 2011Termination of appointment of Mohammad Akram as a director (1 page)
25 February 2011Appointment of Mohammad Akram as a director (2 pages)
25 February 2011Appointment of Mohammad Akram as a director (2 pages)
24 February 2011Appointment of Khurram Shahzad Abbasi as a director (2 pages)
24 February 2011Appointment of Khurram Shahzad Abbasi as a director (2 pages)
24 February 2011Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 February 2011 (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)