Company NameStratton Shipping Limited
Company StatusDissolved
Company Number02914581
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Ignatius De Luca Jr
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 1994(3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address20 East 9th Street
New York
Ny10003
Director NameBasil Alfred Santini
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 1994(3 months after company formation)
Appointment Duration29 years, 10 months
RoleExecutive Vice President
Correspondence Address167 Roxbury Road
Garden City
New York
11530
Director NameRobert Cary Diamond
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 8 months
RoleShipbroker
Correspondence Address78 Northway
London
NW11 6PA
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 March 1994(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameRobert Cary Diamond
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleShipbroker
Correspondence Address78 Northway
London
NW11 6PA
Director NameMartin Rolland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleNon Executive Director
Correspondence AddressGlendower Icehouse Wood
Oxted
Surrey
RH8 9DW
Director NameAlexander Krasner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1994(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1996)
RoleManaging Director
Correspondence AddressWillow Lodge
146 Totteridge Lane Totteridge
London
N20 8JJ
Director NameElliot Spitz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1994(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address14 Green Lane
London
NW4 2NN
Director NameAnthony Charles Carroll
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 1996)
RoleShipbroker
Correspondence Address47 Parma Crescent
London
SW11 1LT
Director NameFred Brasch
Date of BirthMay 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed09 February 1996(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 March 1996)
RoleCompany Director
Correspondence Address4 Trails End
Harrison
New York
10528
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 October 2000Liquidators statement of receipts and payments (5 pages)
6 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
11 May 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1996Appointment of a voluntary liquidator (1 page)
20 September 1996Registered office changed on 20/09/96 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (3 pages)
12 September 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
20 June 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/96
(6 pages)
24 April 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 August 1995Full group accounts made up to 31 December 1994 (14 pages)
4 April 1995Return made up to 30/03/95; full list of members
  • 363(287) ‐ Registered office changed on 04/04/95
(8 pages)
4 April 1995New director appointed (2 pages)