Company NameSrogow Transportation (U.K.) Limited
DirectorOliver Alexander Radford Weiss
Company StatusDissolved
Company Number02281399
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Previous NameTransportation Developments (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Oliver Alexander Radford Weiss
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(16 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
London
W4 3EY
Secretary NameInlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed27 February 2007(18 years, 7 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressInternational House
5th Floor, 1 St Katharine's Way
London
E1W 1UN
Director NameMr Peter Richard Barber
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1994)
RoleShipping Executive
Correspondence AddressGatehouse Farm
Trotton
Petersfield
Hants
GU30 5DB
Director NameMr Jerzy Mirecki
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1994)
RoleShipping Executive
Correspondence Address139 Elm Road
New Malden
Surrey
KT3 3HP
Director NameCapt Michael Broomhall Shuker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1994)
RoleShipping Executive
Correspondence AddressCasemates Wallop Road
Grateley
Andover
Hampshire
SP11 7EB
Secretary NameDiane Henderson
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressThe Old Dairy Manor House Mill Lane
Byfleet
Surrey
KT14 7RS
Director NameAntonios P Georgoulis
Date of BirthOctober 1933 (Born 90 years ago)
NationalityGreek
StatusResigned
Appointed01 August 1994(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1997)
RoleMarine Manager
Correspondence AddressValaoritou 18
154 52 Pal Psychiko
Athens
Greece
Director NameChristoforos M Pagonis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed01 August 1994(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 February 1999)
RoleMarine Advisor
Correspondence AddressAkti Themistokleous 166
Piraeus 185 39
Greece
Secretary NameMr Robert Cyril Deering
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wall House
Bucks Alley
Little Berkhamsted
Hertfordshire
SG13 8LR
Secretary NameMiss Clare Louise Calnan
NationalityBritish
StatusResigned
Appointed14 July 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address113 Church Road
London
SW19 5AL
Director NameGeorge Georgilis
Date of BirthJune 1947 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed30 September 1997(9 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 October 2004)
RolePort Captain
Correspondence Address95-97 Neosikon Street
Piraeus
185 37
Director NameHelen Wyatt
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address20 Spruce Way
Fleet
Hampshire
GU13 9JB
Secretary NameMr Robert Cyril Deering
NationalityBritish
StatusResigned
Appointed15 December 2000(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wall House
Bucks Alley
Little Berkhamsted
Hertfordshire
SG13 8LR
Secretary NameDamian Robert Connolly
NationalityBritish
StatusResigned
Appointed15 March 2006(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 February 2007)
RoleSolicitor
Correspondence Address58b Sinclair Road
London
W14 0NH

Location

Registered AddressC/O Ince & Co
International House
1 St Katherine's Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2014
Net Worth£203,410
Cash£211,909
Current Liabilities£8,498

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2008Dissolved (1 page)
29 October 2007Liquidators statement of receipts and payments (5 pages)
29 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2007Form 4.68 - b/d 17/10/07 (us$) (8 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned (1 page)
13 November 2006Appointment of a voluntary liquidator (1 page)
1 November 2006Registered office changed on 01/11/06 from: international house c/o ince & co international house, 1 st katharine's way london E1W 1UN (1 page)
31 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2006Declaration of solvency (3 pages)
10 July 2006Return made up to 17/05/06; full list of members (2 pages)
10 July 2006Location of debenture register (1 page)
10 July 2006Registered office changed on 10/07/06 from: c/o ince & co, international house, 1 st katharine's way london E1W 1UN (1 page)
10 July 2006Location of register of members (1 page)
15 March 2006Registered office changed on 15/03/06 from: c/o ince & co fifth floor 11 byward street london EC3R 5EN (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
16 January 2006Full accounts made up to 31 December 2004 (8 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 June 2005Return made up to 17/05/05; full list of members (6 pages)
21 January 2005Full accounts made up to 31 December 2003 (8 pages)
18 October 2004Director resigned (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004New director appointed (2 pages)
8 May 2004Return made up to 17/05/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (9 pages)
3 June 2003Return made up to 17/05/03; full list of members (6 pages)
15 May 2002Return made up to 17/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
29 May 2001Return made up to 17/05/01; full list of members (6 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
24 August 2000Return made up to 17/05/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1999Return made up to 17/05/99; no change of members (4 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 May 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
21 August 1997Full accounts made up to 31 December 1996 (8 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
10 June 1997Return made up to 17/05/97; full list of members (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (9 pages)
11 June 1996Return made up to 17/05/96; no change of members
  • 363(287) ‐ Registered office changed on 11/06/96
(4 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
30 May 1996Registered office changed on 30/05/96 from: 7-10 chandos street london WC1M 9DE (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
18 April 1996Return made up to 17/05/95; full list of members (8 pages)
8 August 1995Full accounts made up to 31 December 1994 (9 pages)
11 January 1995Company name changed transportation developments (uk) LIMITED\certificate issued on 12/01/95 (2 pages)
11 August 1994Company name changed seachem tankers LIMITED\certificate issued on 12/08/94 (2 pages)
8 January 1990Company name changed cpn tankers (U.K.) LIMITED\certificate issued on 05/01/90 (2 pages)
22 March 1989Company name changed tappertit shipping LIMITED\certificate issued on 23/03/89 (2 pages)
28 July 1988Incorporation (62 pages)