Company NameCOLI Chartering Limited
Company StatusDissolved
Company Number02226016
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameSteen Withoft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed01 September 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressMorton House
2 Front Street Morton
Gainsborough
Lincolnshire
DN21 3AA
Secretary NameStirling Secretarial Services Ltd (Corporation)
StatusClosed
Appointed18 February 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 09 April 2002)
Correspondence AddressStirling House
Sunderland Quay, Culpeper Close
Rochester
Kent
ME2 4HN
Director NameDavid Nicholas Beckett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1993)
RoleShip Broker
Correspondence Address43 Cumberlands
Kenley
Surrey
CR8 5DX
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed01 September 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 June 1996)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2000)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered Address64 Borough High Street
London
SE1 1XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£16,381
Gross Profit£11,361
Net Worth-£70,425
Cash£1,281
Current Liabilities£173,003

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
7 November 2001Application for striking-off (1 page)
31 January 2001Full accounts made up to 31 December 1999 (12 pages)
19 September 2000Director's particulars changed (1 page)
11 September 2000Return made up to 01/09/00; full list of members (6 pages)
8 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
1 December 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1999Return made up to 01/09/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
10 September 1998Return made up to 01/09/98; full list of members (6 pages)
18 September 1997Full accounts made up to 31 December 1996 (14 pages)
4 September 1997Return made up to 01/09/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
18 September 1996Return made up to 01/09/96; full list of members (6 pages)
28 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned (1 page)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
8 September 1995Return made up to 01/09/95; full list of members (14 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1992Particulars of mortgage/charge (7 pages)