Company NameEurochart Shipping & Trading Limited
Company StatusDissolved
Company Number01715877
CategoryPrivate Limited Company
Incorporation Date18 April 1983(41 years ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSabahittin Su
Date of BirthAugust 1951 (Born 72 years ago)
NationalityTurkish
StatusClosed
Appointed06 December 1991(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 31 July 2001)
RoleShipping & Transport Agent
Correspondence AddressAdnan Saygun Caddesi
Ardic Apt B Blok
Kat 2 Daire 8 80600 Ulus
Istanbull Turkey
Director NameHulya Su
Date of BirthAugust 1957 (Born 66 years ago)
NationalityTurkish
StatusClosed
Appointed25 June 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 31 July 2001)
RoleSecretary
Correspondence AddressAdnan Saygun Caddesi No 41
Ardic Apt B Blok
Kat2 Daire 8 80600 Ylus/Istanbull
Foreign
Turkey
Secretary NameSharon Mary Kelly
NationalityBritish
StatusClosed
Appointed04 July 1997(14 years, 2 months after company formation)
Appointment Duration4 years (closed 31 July 2001)
RoleCompany Director
Correspondence Address8 Shepherds Court
Shepherds Bush
London
W12 8PN
Director NameMr Matthew Guest
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 1995)
RoleShipping Agent
Correspondence AddressKeepers Lodge
Gosfield Hall Park
Gosfield
Essex
CO9 1SE
Secretary NameHulya Su
NationalityTurkish
StatusResigned
Appointed06 December 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 1997)
RoleCompany Director
Correspondence AddressAdnan Saygun Caddesi No 41
Ardic Apt B Blok
Kat2 Daire 8 80600 Ylus/Istanbull
Foreign
Turkey

Location

Registered AddressC/O Derrick French & Co
Third Floor, Saint Michaels
Rectory, St Michaels Alley
London
EC3V 9DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,171
Current Liabilities£4,171

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
9 December 1999Registered office changed on 09/12/99 from: c/o vincent french & browne kingsway house 103 kingsway london WC2B 6QX (1 page)
28 July 1999Registered office changed on 28/07/99 from: ground floor 31 russell road kensington london W14 8HU (1 page)
1 April 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
1 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1999Return made up to 06/12/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 January 1998Return made up to 06/12/97; no change of members (4 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
7 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 January 1997Return made up to 06/12/96; no change of members (4 pages)
17 October 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
19 September 1995Director resigned (2 pages)