Company NameL M E Shipping And Forwarding Limited
Company StatusDissolved
Company Number02954745
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Steve Barkasz
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1994(same day as company formation)
RoleShipper
Correspondence Address17 Ledbury Street
London
SE15 1BA
Secretary NameLinda Barkasz De Csenger
NationalityBritish
StatusClosed
Appointed01 January 2000(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address17 Ledbury Street
London
SE15 1BH
Director NameLinda Patricia Oliver
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleOfficer Manager
Correspondence Address17 Ledbury Street
London
SE15 1BA
Secretary NameEva Barkasz De Csenger
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
14 Redcliffe Square
London
Sw10
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address321 Underhill Road
PO Box 20898
East Dulwich
London
SE22 9EA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Financials

Year2014
Turnover£6,532
Gross Profit£1,201
Net Worth-£59,414
Cash£347
Current Liabilities£88,825

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 August 2005Return made up to 02/08/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
2 August 2004Return made up to 02/08/04; full list of members (6 pages)
29 December 2003Registered office changed on 29/12/03 from: davis house 331 lillie road london SW6 7NR (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
25 July 2003Return made up to 02/08/03; full list of members (6 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 August 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
30 July 2001Return made up to 02/08/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
16 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1999Return made up to 02/08/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 September 1998Return made up to 02/08/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 July 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1996Return made up to 02/08/96; full list of members (6 pages)
1 June 1996Full accounts made up to 31 December 1995 (10 pages)
15 September 1995Return made up to 02/08/95; full list of members (6 pages)
17 March 1995Accounting reference date notified as 31/12 (1 page)