Company NameHarcourt & Cube Shipping Limited
DirectorKenneth Albert Jackson
Company StatusDissolved
Company Number02847630
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameKenneth Albert Jackson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 4 months
RoleMarine Consultant
Correspondence Address9 Milman Close
Pinner
Middlesex
HA5 3LF
Secretary NameJames Jacoumis
NationalityBritish
StatusCurrent
Appointed15 April 1995(1 year, 7 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address34 Rose Street
London
WC2E 9EX
Director NameMr Peter William Edney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Mortlake Road
Kew
Richmond
Surrey
TW9 4AA
Director NameEfthimis Athanasios Tsibidis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed08 December 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1995)
RoleShipbroker
Correspondence Address109 Holland Road
London
E6 2EP
Secretary NameKenneth Albert Jackson
NationalityBritish
StatusResigned
Appointed08 December 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1995)
RoleMarine Consultant
Correspondence Address9 Milman Close
Pinner
Middlesex
HA5 3LF
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed01 October 1993(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 1993)
Correspondence AddressThe Old Power Station
121 Mortlake High Street
London
SW14 8SN

Location

Registered Address58 70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
12 February 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
26 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 1996Appointment of a voluntary liquidator (1 page)
16 July 1996Registered office changed on 16/07/96 from: 34,rose street covent garden london WC2E 9EX (1 page)
10 April 1996Particulars of mortgage/charge (3 pages)
28 January 1996Registered office changed on 28/01/96 from: the old power station 121 mortlake high street london SW14 8SN (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
22 December 1995Full accounts made up to 31 January 1995 (12 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Auditor's resignation (2 pages)
23 October 1995Return made up to 25/08/95; no change of members (4 pages)
17 August 1994Return made up to 25/08/94; full list of members (5 pages)
22 October 1993Company name changed\certificate issued on 22/10/93 (2 pages)