Company NameOceanic Media Consulting Ltd.
Company StatusDissolved
Company NumberSC295438
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date22 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Irfan Younis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cooper Building 505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Vijay Gindha
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Rhannan Road
Glasgow
G44 3AY
Scotland
Secretary NameMr Vijay Gindha
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Rhannan Road
Glasgow
G44 3AY
Scotland
Secretary NameMrs Samia Mohammed
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 January 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address90 Inveroran Drive
Bearsden
Glasgow
G61 2AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Cooper Building
505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Irfan Younis
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
30 January 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Application to strike the company off the register (3 pages)
14 January 2015Application to strike the company off the register (3 pages)
28 March 2014Accounts made up to 30 June 2013 (6 pages)
28 March 2014Accounts made up to 30 June 2013 (6 pages)
25 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
19 June 2013Accounts made up to 30 June 2012 (6 pages)
19 June 2013Accounts made up to 30 June 2012 (6 pages)
6 June 2013Director's details changed for Mr Irfan Younis on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Irfan Younis on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Irfan Younis on 5 June 2013 (2 pages)
18 April 2013Termination of appointment of Samia Mohammed as a secretary on 12 January 2013 (1 page)
18 April 2013Termination of appointment of Samia Mohammed as a secretary on 12 January 2013 (1 page)
18 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 December 2011Registered office address changed from Polar House 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Polar House 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Polar House 20 Darnley Street Glasgow G41 2SE on 2 December 2011 (1 page)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 February 2010Registered office address changed from 111 Union Street Glasgow G1 3TA on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 111 Union Street Glasgow G1 3TA on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 111 Union Street Glasgow G1 3TA on 5 February 2010 (1 page)
26 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
26 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
7 April 2009Return made up to 13/01/09; full list of members (3 pages)
7 April 2009Return made up to 13/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Return made up to 13/01/08; full list of members (3 pages)
7 October 2008Return made up to 13/01/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from 39 murray square east kilbride strathclyde G75 0BH (1 page)
20 June 2008Registered office changed on 20/06/2008 from 39 murray square east kilbride strathclyde G75 0BH (1 page)
3 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Secretary resigned;director resigned (1 page)
12 April 2007Return made up to 13/01/07; full list of members (7 pages)
12 April 2007Return made up to 13/01/07; full list of members (7 pages)
3 February 2006Ad 27/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
3 February 2006Ad 27/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 63 carlton place glasgow G5 9TW (1 page)
3 February 2006Registered office changed on 03/02/06 from: 63 carlton place glasgow G5 9TW (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
13 January 2006Incorporation (16 pages)
13 January 2006Incorporation (16 pages)