OCEAN SKY NOMINEES LIMITED
Overview
| Company Name | OCEAN SKY NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06166992 |
| 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 SKY NOMINEES LIMITED?
- (7487) /
Where is OCEAN SKY NOMINEES LIMITED located?
| Registered Office Address | Portland House Bressenden Place SW1E 5PN London London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCEAN SKY NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINMAR (835) LIMITED | Mar 19, 2007 | Mar 19, 2007 |
What are the latest accounts for OCEAN SKY NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for OCEAN SKY NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 May 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Norman Alexander & Co Chartered Accountants 5th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on May 12, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Jean Francois Cordemans as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Grimes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kurosh Tehranchian as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Certificate of change of name Company name changed minmar (835) LIMITED\certificate issued on 29/03/07 | 2 pages | CERTNM | ||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||
Who are the officers of OCEAN SKY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROTON, Gary | Secretary | Evesham Road New Southgate N11 2RN London 60 | British | 132354600001 | ||||||
| CORDEMANS, Jean Francois | Director | FOREIGN Geneva Rue De La Coulouvreniere 16 1204 United Kingdom | Switzerland | Belgian | 120490390001 | |||||
| GRIMES, Stephen Philip | Director | Broxted CM6 2BY Dunmow The Old Dairy Chickney Essex England | United Kingdom | British | 131401310001 | |||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| TEHRANCHIAN, Kurosh | Director | 37 Hans Place SW1X 0JZ London | British | 117157030001 |
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