Company NameGlobal Ocean Cable Co. Limited
Company StatusDissolved
Company Number03415566
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date20 December 2005 (18 years, 3 months ago)
Previous NamesGlobal Ocean Cable Co. Limited and Cable And Wireless Marine Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Terence Gibson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Broomwood Gardens
Brentwood
Essex
CM15 9LJ
Secretary NameJudith Margaret Stafford
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleSecretary
Correspondence Address56 Broomwood Gardens
Brentwood
Essex
CM15 9LJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address56 Broomwood Gardens
Brentwood
Essex
CM15 9LJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£7,751
Current Liabilities£8,751

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2005Application for striking-off (1 page)
19 January 2005Return made up to 06/08/04; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 July 2004Company name changed cable and wireless marine LTD.\certificate issued on 13/07/04 (2 pages)
1 May 2004Company name changed global ocean cable co. LIMITED\certificate issued on 30/04/04 (2 pages)
30 September 2003Return made up to 06/08/03; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 September 2002Return made up to 06/08/02; full list of members (6 pages)
26 September 2001Return made up to 06/08/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 August 2000Return made up to 06/08/00; full list of members (6 pages)
6 October 1999Return made up to 06/08/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 September 1998Return made up to 06/08/98; full list of members (6 pages)
10 November 1997Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: 372 old street london EC1V 9LT (1 page)
6 August 1997Incorporation (11 pages)