Company NameCI Shipping Limited
Company StatusDissolved
Company Number00244430
CategoryPrivate Limited Company
Incorporation Date18 December 1929(94 years, 5 months ago)

Business Activity

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

Directors

Director NameFrancesco De Nadai
Date of BirthDecember 1945 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed26 June 1991(61 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleTrader
Correspondence AddressD M T 5rl
Piazza De Gasperi 32-33
Padova
Foreign
Director NameGiancarlo De Nadai
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed26 June 1991(61 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressD M T 5rl
Piazza De Gasperi 32-33
Padova
Foreign
Secretary NameMr Joseph Arthur Smith
NationalityBritish
StatusCurrent
Appointed26 June 1991(61 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Appleton Road
Benfleet
Essex
SS7 5DA
Director NameMichael Papageorge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed09 March 1994(64 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleComputer Supervisor
Correspondence Address3/48 Clanricarde Gardens
London
W2 4JW
Director NameMr Joseph Arthur Smith
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(64 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Appleton Road
Benfleet
Essex
SS7 5DA
Director NameCarlo Iorini
Date of BirthMarch 1921 (Born 103 years ago)
NationalityItalian
StatusResigned
Appointed26 June 1991(61 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 1995)
RoleCompany Director
Correspondence AddressVia Galileo
Galileo 414
Albignasego
Padova
Foreign
Director NameHomer Costos Papageorge
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed26 June 1991(61 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 11233
Brooklyn 0011
Pretoria
Foreign

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 March 1999Dissolved (1 page)
9 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
19 March 1997Liquidators statement of receipts and payments (5 pages)
13 March 1996Registered office changed on 13/03/96 from: holland house 1-4 bury street london EC3A 5AT (1 page)
7 March 1996Declaration of solvency (3 pages)
7 March 1996Appointment of a voluntary liquidator (1 page)
7 March 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 1995Full group accounts made up to 31 December 1994 (14 pages)
4 July 1995Return made up to 26/06/95; no change of members (4 pages)
5 July 1994Return made up to 26/06/94; full list of members (8 pages)