Company NameOceanfab Limited
Company StatusDissolved
Company Number07982942
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Michael Ioannou
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCypriot
StatusClosed
Appointed24 January 2013(10 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 08 December 2020)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressPindou 4 Engomi
Nicosia
2409
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW
Director NameMiss Stavvi Kanaris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed23 March 2012(2 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 2013)
RolePersonal Assistant
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Director NameMr Paul Andy Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(2 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 2013)
RoleAdmin Officer
Country of ResidenceCyprus
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2012(same day as company formation)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2012(2 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 2013)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Director NameM.M.C.S. Director Ltd (Corporation)
StatusResigned
Appointed24 January 2013(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2016)
Correspondence Address30 Tempon
2408 Engomi
Nicosia
Cyprus
Secretary NameM.M.C.S. Secretary Ltd (Corporation)
StatusResigned
Appointed24 January 2013(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2016)
Correspondence Address30 Tempon
2408 Engomi
Nicosia
Cyprus

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1Air Boss Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,166,147
Cash£144,518
Current Liabilities£507,553

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
11 September 2020Application to strike the company off the register (1 page)
2 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2016Director's details changed for Mr. Michael Ioannou on 1 October 2016 (2 pages)
13 October 2016Director's details changed for Mr. Michael Ioannou on 1 October 2016 (2 pages)
10 June 2016Termination of appointment of M.M.C.S. Secretary Ltd as a secretary on 8 June 2016 (1 page)
10 June 2016Termination of appointment of M.M.C.S. Secretary Ltd as a secretary on 8 June 2016 (1 page)
9 June 2016Termination of appointment of M.M.C.S. Director Ltd as a director on 8 June 2016 (1 page)
9 June 2016Termination of appointment of M.M.C.S. Director Ltd as a director on 8 June 2016 (1 page)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,500
(5 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,500
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4,500
(5 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4,500
(5 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4,500
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,500
(5 pages)
2 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,500
(5 pages)
2 May 2014Director's details changed for Mr. Michael Ioannou on 1 March 2014 (2 pages)
2 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,500
(5 pages)
2 May 2014Director's details changed for Mr. Michael Ioannou on 1 March 2014 (2 pages)
2 May 2014Director's details changed for Mr. Michael Ioannou on 1 March 2014 (2 pages)
10 December 2013Full accounts made up to 31 December 2012 (22 pages)
10 December 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB United Kingdom on 5 February 2013 (1 page)
4 February 2013Appointment of M.M.C.S. Secretary Ltd as a secretary (2 pages)
4 February 2013Appointment of M.M.C.S. Director Ltd as a director (2 pages)
4 February 2013Appointment of M.M.C.S. Director Ltd as a director (2 pages)
4 February 2013Appointment of M.M.C.S. Secretary Ltd as a secretary (2 pages)
4 February 2013Appointment of Mr. Michael Ioannou as a director (2 pages)
4 February 2013Termination of appointment of Stavvi Kanaris as a director (1 page)
4 February 2013Termination of appointment of Paul Williams as a director (1 page)
4 February 2013Termination of appointment of Fides Secretaries Limited as a secretary (1 page)
4 February 2013Termination of appointment of Paul Williams as a director (1 page)
4 February 2013Termination of appointment of Stavvi Kanaris as a director (1 page)
4 February 2013Appointment of Mr. Michael Ioannou as a director (2 pages)
4 February 2013Termination of appointment of Fides Secretaries Limited as a secretary (1 page)
27 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 4,500
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 4,500
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,000
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,000
(3 pages)
23 March 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
23 March 2012Appointment of Paul Andy Williams as a director (2 pages)
23 March 2012Appointment of Stavvi Kanaris as a director (2 pages)
23 March 2012Termination of appointment of Jonathan Purdon as a director (1 page)
23 March 2012Appointment of Stavvi Kanaris as a director (2 pages)
23 March 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
23 March 2012Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 23 March 2012 (1 page)
23 March 2012Appointment of Fides Secretaries Limited as a secretary (2 pages)
23 March 2012Appointment of Paul Andy Williams as a director (2 pages)
23 March 2012Termination of appointment of Jonathan Purdon as a director (1 page)
23 March 2012Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 23 March 2012 (1 page)
23 March 2012Appointment of Fides Secretaries Limited as a secretary (2 pages)
8 March 2012Incorporation (25 pages)
8 March 2012Incorporation (25 pages)