Company NameInnocean Limited
Company StatusDissolved
Company Number05586576
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 5 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Brigitte Behrends
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleSenior Research Associate
Country of ResidenceGermany
Correspondence AddressSt. Annenstr 27, D - 26441
Jever
Germany
Director NameJochen Waldeck
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleEconomist
Correspondence AddressBarmestedter Str 27
Alveslohe
24586
Secretary NameDr Brigitte Behrends
NationalityGerman
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSt. Annenstr 27, D - 26441
Jever
Germany

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,368
Cash£1,457
Current Liabilities£3,825

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
10 October 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Registered office changed on 25/11/2008 from 51 sycamore avenue dinnington newcastle upon tyne NE13 7JY (1 page)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 51 sycamore avenue dinnington newcastle upon tyne NE13 7JY (1 page)
3 March 2008Return made up to 07/10/07; full list of members (8 pages)
3 March 2008Return made up to 07/10/07; full list of members (8 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 February 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2007Return made up to 07/10/06; full list of members (8 pages)
18 December 2006Ad 03/11/06-03/11/06 £ si [email protected]=1199 £ ic 1/1200 (3 pages)
18 December 2006Ad 03/11/06-03/11/06 £ si [email protected]=1199 £ ic 1/1200 (3 pages)
12 May 2006Registered office changed on 12/05/06 from: 2 wraysbury court kingston park newcastle upon tyne NE3 2XW (1 page)
12 May 2006Registered office changed on 12/05/06 from: 2 wraysbury court kingston park newcastle upon tyne NE3 2XW (1 page)
7 October 2005Incorporation (10 pages)
7 October 2005Incorporation (10 pages)