Company NameOCNR Ip Ltd
Company StatusDissolved
Company Number08084270
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rory George Dwyer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director NameMr Jason Howlett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director NameMr Marc Downes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited States
Correspondence Address3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

49 at £1Jason Howlett
49.49%
Ordinary
49 at £1Rory Dwyer
49.49%
Ordinary
1 at £1Jason Howlett & Rory Dwyer
1.01%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 May

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2017Registered office address changed from 2 Sheen Road Richmond Surrey TW9 1AE England to Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 2 Sheen Road Richmond Surrey TW9 1AE England to Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 13 March 2017 (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Voluntary strike-off action has been suspended (1 page)
14 January 2016Voluntary strike-off action has been suspended (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Registered office address changed from 3000 Hillswood Drive Chertsey KT16 0RS on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 3000 Hillswood Drive Chertsey KT16 0RS on 31 March 2014 (1 page)
21 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
21 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
4 November 2013Termination of appointment of Marc Downes as a director (1 page)
4 November 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 99
(5 pages)
4 November 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 99
(5 pages)
4 November 2013Termination of appointment of Marc Downes as a director (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Incorporation (24 pages)
25 May 2012Incorporation (24 pages)