OCEAN PRIDE MARITIME (UK) LTD
Overview
| Company Name | OCEAN PRIDE MARITIME (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04331765 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OCEAN PRIDE MARITIME (UK) LTD?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is OCEAN PRIDE MARITIME (UK) LTD located?
| Registered Office Address | 5th Floor Portman House 2 Portman Street W1H 6DU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OCEAN PRIDE MARITIME (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for OCEAN PRIDE MARITIME (UK) LTD?
| Annual Return |
|
|---|
What are the latest filings for OCEAN PRIDE MARITIME (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Neil Weeks on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ariel Samuel Klein on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr James Nadim Amer on Jun 01, 2015 | 1 pages | CH03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Nadim Amer as a secretary on Nov 03, 2014 | 2 pages | AP03 | ||||||||||
Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on Dec 24, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Ariel Samuel Klein as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chaim Klein as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chaim Klein as a secretary on Nov 03, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Rami Zingher as a director on May 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Daniel Guy Ofer on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Law Weeks on Sep 30, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Director's details changed for Captain Rami Zingher on Jan 09, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom* on Dec 09, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Mr Daniel Guy Ofer on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of OCEAN PRIDE MARITIME (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMER, James Nadim | Secretary | 2 Portman Street W1H 6DU London 5th Floor Portman House | 193702650001 | |||||||
| KLEIN, Ariel Samuel | Director | 2 Portman Street W1H 6DU London 5th Floor Portman House | United Kingdom | British | 163261190001 | |||||
| OFER, Daniel Guy | Director | 2 Portman Street W1H 6DU London 5th Floor Portman House England | England | British | 159038980018 | |||||
| WEEKS, Neil Law | Director | 2 Portman Street W1H 6DU London 5th Floor Portman House | England | British | 91535050002 | |||||
| KLEIN, Chaim | Secretary | 13 Thurlow Road NW3 5PL London | British | 70814550001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| KLEIN, Chaim | Director | 13 Thurlow Road NW3 5PL London | United Kingdom | British | 70814550001 | |||||
| LION, Amnon | Director | Flat 71 Westfield 15 Kidderpore Avenue NW3 7SG London | United Kingdom | British | 11541740002 | |||||
| ZINGHER, Rami, Captain | Director | St. James Close Prince Albert Road NW8 7LG London East Penthouse United Kingdom | Uk | British | 165720030001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0