Company NameBlack Ocean Technologies Ltd
DirectorsOliver Jan Ripley and Timur Sardarov
Company StatusIn Administration
Company Number07784546
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Oliver Jan Ripley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Timur Sardarov
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £0.1Black Ocean Sa
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved following liquidation (1 page)
14 April 2015Notice of move from Administration to Dissolution on 1 April 2015 (23 pages)
14 April 2015Notice of move from Administration to Dissolution on 1 April 2015 (23 pages)
19 January 2015Administrator's progress report to 8 December 2014 (25 pages)
19 January 2015Administrator's progress report to 8 December 2014 (25 pages)
22 December 2014 (1 page)
22 December 2014Notice of appointment of replacement/additional administrator (1 page)
22 December 2014Notice of vacation of office by administrator (19 pages)
19 August 2014Notice of deemed approval of proposals (1 page)
18 August 2014Statement of affairs with form 2.14B (7 pages)
5 August 2014Statement of administrator's proposal (33 pages)
20 June 2014Registered office address changed from Suite 64 77 Beak Street Soho London W1F 9DB on 20 June 2014 (2 pages)
19 June 2014Appointment of an administrator (1 page)
7 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
13 August 2013Registered office address changed from Portland House Bressenden Place London SW1E 2BH United Kingdom on 13 August 2013 (1 page)
19 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
23 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)