Company NameTradeocean Limited
Company StatusDissolved
Company Number10273679
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 9 months ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Ian Fossett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NamePaula Kim McGourty
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2016(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 21 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 2016(3 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (closed 21 January 2020)
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameMr Michael Robert Lanyon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 27 March 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr John Henry Harley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 21 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF

Location

Registered Address12th Floor 6 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 February 2017Delivered on: 7 February 2017
Persons entitled: Cch Netherlands B.V.

Classification: A registered charge
Particulars: The legally mortgaged property and the equitably charges property. For further details, please refer to the instrument.. All present and future patents, patent application, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto legally or beneficially owned by the company.
Outstanding
15 September 2016Delivered on: 28 September 2016
Persons entitled: Oiax Holding Spc

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
23 October 2019Application to strike the company off the register (3 pages)
14 August 2019Satisfaction of charge 102736790002 in full (1 page)
14 August 2019Withdraw the company strike off application (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (3 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
22 May 2019Second filing for the termination of John Henry Harley as a director (5 pages)
29 April 2019Termination of appointment of John Henry Harley as a director on 29 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 22/05/2019.
(2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 October 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
12 October 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 March 2017Termination of appointment of Michael Robert Lanyon as a director on 27 March 2017 (1 page)
29 March 2017Termination of appointment of Michael Robert Lanyon as a director on 27 March 2017 (1 page)
10 February 2017Satisfaction of charge 102736790001 in full (1 page)
10 February 2017Satisfaction of charge 102736790001 in full (1 page)
7 February 2017Registration of charge 102736790002, created on 1 February 2017 (25 pages)
7 February 2017Registration of charge 102736790002, created on 1 February 2017 (25 pages)
28 September 2016Registration of charge 102736790001, created on 15 September 2016 (24 pages)
28 September 2016Registration of charge 102736790001, created on 15 September 2016 (24 pages)
14 September 2016Appointment of Mr John Henry Harley as a director on 25 August 2016 (2 pages)
14 September 2016Appointment of Mr John Henry Harley as a director on 25 August 2016 (2 pages)
13 September 2016Appointment of Ms Paula Kim Mcgourty as a director on 25 August 2016 (2 pages)
13 September 2016Appointment of Michelmores Secretaries Limited as a secretary on 5 August 2016 (2 pages)
13 September 2016Appointment of Ms Paula Kim Mcgourty as a director on 25 August 2016 (2 pages)
13 September 2016Appointment of Mr Michael Lanyon as a director on 25 August 2016 (2 pages)
13 September 2016Appointment of Mr Michael Lanyon as a director on 25 August 2016 (2 pages)
13 September 2016Appointment of Michelmores Secretaries Limited as a secretary on 5 August 2016 (2 pages)
7 September 2016Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom to 6 New Street Square London EC4A 3BF on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom to 6 New Street Square London EC4A 3BF on 7 September 2016 (2 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)