Company NameShipville Limited
Company StatusDissolved
Company Number01603887
CategoryPrivate Limited Company
Incorporation Date14 December 1981(42 years, 4 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameUdechukwu Ugochukwu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed28 February 2005(23 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2009)
RoleCompany Director
Correspondence Address176 Clarkson Court
Tamblyn Way
Hatfield
Hertfordshire
AL10 9GY
Director NameMr Geoffrey Robin Hirshman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tanglewood Close
Common Road
Stanmore
Middlesex
HA7 3JA
Director NameGeoffrey Lewis Isaacs
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 1998)
RoleSolicitor
Correspondence AddressWatchmaker Court
33 St Johns Lane
London
EC1M 4DB
Secretary NameBrenda Frances Lobo
NationalityBritish
StatusResigned
Appointed16 October 1991(9 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 January 2000)
RoleCompany Director
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameDenise Lecker
NationalityBritish
StatusResigned
Appointed19 January 2000(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address23 Moss Lane
Pinner
Middlesex
HA5 3BB
Secretary NameAdrienne Hirshman
NationalityBritish
StatusResigned
Appointed29 October 2002(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address3 Tanglewood Close
Common Road
Stanmore
Middlesex
HA7 3JA
Secretary NameDiane Mary Blank
NationalityBritish
StatusResigned
Appointed28 February 2005(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address74 Friern Barnet Lane
Friern Barnet
London
N11 3NB

Location

Registered Address2nd Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£258,932
Current Liabilities£28,627

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
20 October 2008Appointment terminated secretary diane blank (1 page)
22 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 August 2007Return made up to 16/10/06; full list of members (2 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 16/10/05; full list of members (2 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
1 June 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 October 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
22 March 2005Return made up to 16/10/04; full list of members (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Return made up to 16/10/03; full list of members (6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (2 pages)
13 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 16/10/01; full list of members (6 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portlnd street london W1N 6BH (1 page)
14 December 2000Return made up to 16/10/00; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Return made up to 16/10/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Return made up to 16/10/98; full list of members (7 pages)
21 August 1998Director resigned (1 page)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Return made up to 16/10/97; full list of members (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Return made up to 16/10/96; full list of members (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 December 1981Certificate of incorporation (1 page)