Company NameP & O Agency Services Limited
Company StatusDissolved
Company Number00806286
CategoryPrivate Limited Company
Incorporation Date22 May 1964(59 years, 10 months ago)
Dissolution Date28 November 2023 (4 months ago)
Previous NameR.G.Shaw Shipping Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed06 October 2016(52 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 28 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameKhwaja Kamran Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed09 April 2018(53 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 28 November 2023)
RoleFinancial Controller - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 204 Building 107
Discovery Gardens
0000
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2000)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2000)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(32 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(36 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2001)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed15 August 2000(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(37 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Director NameChristopher Frank Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(37 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 August 2005)
RoleChartered Account
Correspondence Address59a Marney Road
Battersea
London
SW11 5EW
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed30 October 2002(38 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(42 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(42 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(43 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(43 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(44 years, 10 months after company formation)
Appointment Duration9 years (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(45 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed20 October 2010(46 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(46 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMiss Guat Hoon (Known As Christina) Ong
Date of BirthApril 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed20 July 2015(51 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2016)
RoleDirector Of Real Estate, Istithmar World
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates

Contact

Telephone020 79304343
Telephone regionLondon

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£44,200
Net Worth£50,000

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 24 December 2018 (20 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
18 May 2018Accounts for a small company made up to 24 December 2017 (19 pages)
13 April 2018Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages)
13 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
30 September 2017Accounts for a small company made up to 24 December 2016 (19 pages)
30 September 2017Accounts for a small company made up to 24 December 2016 (19 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages)
9 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 6 October 2016 (2 pages)
9 October 2016Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 6 October 2016 (1 page)
27 September 2016Full accounts made up to 24 December 2015 (20 pages)
27 September 2016Full accounts made up to 24 December 2015 (20 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000
(4 pages)
4 October 2015Full accounts made up to 24 December 2014 (12 pages)
4 October 2015Full accounts made up to 24 December 2014 (12 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,000
(3 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,000
(3 pages)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
21 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015 (2 pages)
5 September 2014Full accounts made up to 24 December 2013 (13 pages)
5 September 2014Full accounts made up to 24 December 2013 (13 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(4 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(4 pages)
3 October 2013Full accounts made up to 24 December 2012 (13 pages)
3 October 2013Full accounts made up to 24 December 2012 (13 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 24 December 2011 (13 pages)
3 October 2012Full accounts made up to 24 December 2011 (13 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 December 2011Amended full accounts made up to 24 December 2010 (11 pages)
1 December 2011Amended full accounts made up to 24 December 2010 (11 pages)
27 September 2011Full accounts made up to 24 December 2010 (11 pages)
27 September 2011Full accounts made up to 24 December 2010 (11 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
28 February 2011Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
20 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
20 August 2010Full accounts made up to 24 December 2009 (11 pages)
20 August 2010Full accounts made up to 24 December 2009 (11 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 August 2009Director appointed angus howard fletcher (1 page)
3 August 2009Director appointed angus howard fletcher (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
2 July 2009Full accounts made up to 24 December 2008 (11 pages)
2 July 2009Full accounts made up to 24 December 2008 (11 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
6 August 2008Full accounts made up to 24 December 2007 (12 pages)
6 August 2008Full accounts made up to 24 December 2007 (12 pages)
6 June 2008Return made up to 24/05/08; full list of members (3 pages)
6 June 2008Return made up to 24/05/08; full list of members (3 pages)
21 May 2008Appointment terminated director peter walker (1 page)
21 May 2008Director appointed william thomas edgerley (4 pages)
21 May 2008Appointment terminated director peter walker (1 page)
21 May 2008Director appointed william thomas edgerley (4 pages)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
27 September 2007Full accounts made up to 24 December 2006 (11 pages)
27 September 2007Full accounts made up to 24 December 2006 (11 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New secretary appointed (1 page)
15 August 2006Full accounts made up to 24 December 2005 (9 pages)
15 August 2006Full accounts made up to 24 December 2005 (9 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Return made up to 24/05/06; full list of members (2 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Location of register of members (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
20 October 2005Full accounts made up to 24 December 2004 (8 pages)
20 October 2005Full accounts made up to 24 December 2004 (8 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 October 2004Full accounts made up to 24 December 2003 (8 pages)
26 October 2004Full accounts made up to 24 December 2003 (8 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
28 October 2003Full accounts made up to 24 December 2002 (8 pages)
28 October 2003Full accounts made up to 24 December 2002 (8 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
3 August 2002Full accounts made up to 24 December 2001 (8 pages)
3 August 2002Full accounts made up to 24 December 2001 (8 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (5 pages)
19 November 2001New director appointed (4 pages)
19 November 2001New director appointed (5 pages)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (4 pages)
23 October 2001Full accounts made up to 24 December 2000 (8 pages)
23 October 2001Full accounts made up to 24 December 2000 (8 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000New director appointed (6 pages)
25 August 2000Secretary resigned;director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 79 pall mall london SW1Y 5EJ (1 page)
25 August 2000New director appointed (6 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (3 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 79 pall mall london SW1Y 5EJ (1 page)
25 August 2000New director appointed (3 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 June 1998Return made up to 24/05/98; no change of members (4 pages)
26 June 1998Return made up to 24/05/98; no change of members (4 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 July 1996Return made up to 24/05/96; full list of members (6 pages)
7 July 1996Return made up to 24/05/96; full list of members (6 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
6 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)