Company NameShipkits International Limited
Company StatusDissolved
Company Number02869259
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 5 months ago)
Dissolution Date10 August 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameCentral Industry Group Nv (Corporation)
StatusClosed
Appointed04 March 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 1999)
Correspondence AddressPo Bo 760
Euvelgunnerweg 25
Groningen 9700 At
Holland
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusClosed
Appointed04 March 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 1999)
Correspondence AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
Director NameAldert Van Nieuwkoop
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleInternational Marketing Direct
Correspondence Address2 Settrington Road
London
SW6 3BA
Director NameMr Richard Graham Woodhead
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleNaval Architect
Correspondence AddressHighlands House
Mereworth
Maidstone
Kent
ME8 5NS
Secretary NameMr Richard Graham Woodhead
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleNaval Architect
Correspondence AddressHighlands House
Mereworth
Maidstone
Kent
ME8 5NS
Secretary NameEline Alice Klein Ikkink
NationalityDutch
StatusResigned
Appointed31 May 1996(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 1997)
RoleOffice Manager
Correspondence Address39 Napier Avenue
London
SW6 3PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSovereign House
212-224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
2 December 1997Return made up to 04/11/97; full list of members (6 pages)
17 March 1997New director appointed (2 pages)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
18 November 1996Return made up to 04/11/96; no change of members (4 pages)
9 August 1996Secretary resigned;director resigned (2 pages)
9 August 1996Full accounts made up to 30 November 1995 (6 pages)
9 August 1996New secretary appointed (1 page)
27 November 1995Return made up to 04/11/95; no change of members (4 pages)