Company NameLondon & Overseas Tankers I Limited
Company StatusDissolved
Company Number02562578
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Peter Berger Benny
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Dukes Avenue
London
N10 2QB
Director NameMr Nicholas John Sherriff
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed06 February 1998(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Salcott Road
London
SW11 6DE
Secretary NameMr Martin Peter Berger Benny
NationalityBritish
StatusClosed
Appointed06 February 1998(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Dukes Avenue
London
N10 2QB
Director NameMr William Robert Burnett Clark
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 1992)
RoleSolicitor
Correspondence Address25 Aubert Park
London
N5 1TP
Director NameMr Alastair Hugh Farley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWardley Farm Upper Wardley Milland
Liphook
Hampshire
GU30 7LX
Secretary NameMr William Robert Burnett Clark
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 1992)
RoleCompany Director
Correspondence Address25 Aubert Park
London
N5 1TP
Director NameNoris Jackson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 January 1998)
RoleMarine Engineer
Correspondence Address67 Wadham Road
Putney
London
SW15 2LS
Director NamePhillip Charles Wright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1996)
RoleChartered Accountant
Correspondence AddressBrooklands 49 Chester Road
Chigwell
Essex
IG7 6AN
Secretary NamePhillip Charles Wright
NationalityBritish
StatusResigned
Appointed10 February 1992(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 1996)
RoleChartered Accountant
Correspondence AddressBrooklands 49 Chester Road
Chigwell
Essex
IG7 6AN
Secretary NameJames David Dishman
NationalityBritish
StatusResigned
Appointed05 June 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address91 Gaynesford
Basildon
Essex
SS16 5SG

Location

Registered Address30 Marsh Wall
London
E14 9TP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Application for striking-off (1 page)
22 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2003Return made up to 27/11/02; full list of members (7 pages)
27 November 2002Registered office changed on 27/11/02 from: 12 grosvenor place london SW1X 7HH (1 page)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 January 2002Return made up to 27/11/01; full list of members (6 pages)
13 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 December 2000Return made up to 27/11/00; no change of members (6 pages)
8 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 December 1999Return made up to 27/11/99; no change of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: 42 berkeley square london W1X 5DB (1 page)
18 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 18/12/98
(6 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 December 1997Return made up to 27/11/97; full list of members (4 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 January 1997Return made up to 27/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Director resigned (1 page)
9 February 1996Registered office changed on 09/02/96 from: 21 new fetter lane london EC4A 1EL (1 page)
30 November 1995Return made up to 27/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)