Company NameFairsea Shipping Limited
Company StatusDissolved
Company Number02145146
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 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 NameNicolas Angelis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(5 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 20 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address86 Uplands Road
South Benfleet
Essex
SS7 5AY
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 1993(5 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 20 September 2016)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameAndrew Michael Elliott
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 1997)
RolePrivate Investor
Correspondence Address256 Winthorpe Road
West Englewood
Nj 07666
United States
Director NameMaria Elliott
Date of BirthOctober 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 July 1997)
RoleHomemaker
Correspondence Address256 Winthorpe Road
West Englewood
Nj 07666
United States

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Konstantine Damianos
50.00%
Ordinary
1 at £1Stavros Samaras
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
19 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
25 February 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
2 August 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Nicolas Angelis on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Nicolas Angelis on 1 October 2009 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
29 March 2008Return made up to 23/02/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from st. Paul's house warwick lane london EC4M 7BP (1 page)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
27 February 2007Location of register of members (1 page)
27 February 2007Location of debenture register (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
23 February 2006Return made up to 23/02/06; full list of members (2 pages)
8 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
17 June 2005Return made up to 23/02/05; full list of members (2 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
3 March 2004Return made up to 23/02/04; full list of members (5 pages)
1 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
2 March 2003Return made up to 23/02/03; full list of members (5 pages)
3 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
15 February 2002Return made up to 23/02/02; full list of members (5 pages)
27 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 March 2001Return made up to 23/02/01; full list of members (5 pages)
27 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
1 March 2000Return made up to 23/02/00; full list of members (5 pages)
20 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
1 March 1999Return made up to 23/02/99; full list of members (5 pages)
22 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
21 April 1998Return made up to 23/02/98; full list of members (5 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 February 1997Return made up to 23/02/97; full list of members (6 pages)
25 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
29 February 1996Return made up to 23/02/96; full list of members (6 pages)
3 August 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)