Company NameOceanus Ltd
Company StatusDissolved
Company Number08656136
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Fakhradin Jafer Ahmed
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B11 Aladin Business Centre
426 Long Drive
Greenford
London
UB6 8UH
Director NameMs Kawla Galali
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Farhad Mahmoud Ahmed
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(1 year, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B11 Aladin Business Centre
426 Long Drive
Greenford
London
UB6 8UH

Location

Registered AddressUnit B11 Aladin Business Centre
426 Long Drive
Greenford
London
UB6 8UH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

1 at £1Fakhradin Ahmed
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (6 pages)
12 April 2015Application to strike the company off the register (6 pages)
19 February 2015Appointment of Mr Fakhradin Jafer Ahmed as a director on 16 February 2015 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Termination of appointment of Farhad Mahmoud Ahmed as a director on 16 February 2015 (1 page)
19 February 2015Appointment of Mr Fakhradin Jafer Ahmed as a director on 16 February 2015 (2 pages)
19 February 2015Termination of appointment of Farhad Mahmoud Ahmed as a director on 16 February 2015 (1 page)
24 January 2015Appointment of Mr Farhad Mahmoud Ahmed as a director on 21 January 2015 (2 pages)
24 January 2015Termination of appointment of Kawla Galali as a director on 21 January 2015 (1 page)
24 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1
(3 pages)
24 January 2015Appointment of Mr Farhad Mahmoud Ahmed as a director on 21 January 2015 (2 pages)
24 January 2015Termination of appointment of Kawla Galali as a director on 21 January 2015 (1 page)
26 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
30 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 January 2014 (1 page)
20 August 2013Director's details changed for Mr Kawla Galali on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Kawla Galali on 20 August 2013 (2 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)