Company NameThe London Maritime Partnership Limited
Company StatusDissolved
Company Number03072132
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)
Previous NameShipping Agency Representation Services Limited

Business Activity

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

Directors

Secretary NameJonathan Martyn Moore
NationalityBritish
StatusClosed
Appointed01 June 1997(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Elthiron Road
London
SW6 4BW
Director NameJonathan Martyn Moore
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(2 years after company formation)
Appointment Duration11 years, 3 months (closed 07 October 2008)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Elthiron Road
London
SW6 4BW
Director NameDavid Barker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleShipping Consultant
Correspondence AddressThe Lodge
Creech Heathfield
Taunton
Somerset
TA3 5EG
Secretary NameMrs Vyoma Shankaran Nair
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressStonewold Berrells Road
Tetbury
Gloucestershire
GL8 8ED
Wales
Director NameJonathan Bygrave
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 14 May 2008)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address18 Robin Hood Road
Brentwood
Essex
CM15 9EN
Secretary NameCarla Bygrave
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address18 Robin Hood Road
Brentwood
Essex
CM15 9EN
Director NameJeremy James Brewer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2003)
RoleShipbroker
Correspondence Address142 Hadlow Road
Tonbridge
Kent
TN9 1PB
Director NameGeorge Neville
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2003)
RoleShipbroker
Correspondence Address4a Belvedere Grove
London
SW19 7RL

Location

Registered AddressOcean House
8 Elder Street
London
E1 6BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008Application for striking-off (1 page)
16 May 2008Appointment terminated director jonathan bygrave (1 page)
28 November 2007Return made up to 03/10/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 November 2006Return made up to 03/10/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 December 2005Return made up to 03/10/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 November 2004Return made up to 03/10/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 March 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Return made up to 03/10/03; full list of members (7 pages)
11 December 2003Director resigned (1 page)
16 May 2003Amended accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 October 2002Return made up to 03/10/02; full list of members (9 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 October 2001Return made up to 03/10/01; full list of members (8 pages)
29 August 2001Registered office changed on 29/08/01 from: 302 coppergate house 16 brune street london E1 7NJ (1 page)
7 August 2001Particulars of mortgage/charge (4 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2000Return made up to 03/10/00; full list of members (8 pages)
18 July 2000New director appointed (2 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 June 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: third floor challenger house 42 adler street london E1 1EN (1 page)
3 November 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 January 1999Secretary resigned (1 page)
29 December 1998Return made up to 03/10/98; no change of members (6 pages)
24 June 1998Full accounts made up to 30 June 1997 (10 pages)
24 June 1998£ nc 100/1000 01/10/96 (1 page)
24 June 1998Ad 01/10/96--------- £ si 999@1 (2 pages)
24 June 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
23 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
31 January 1998Registered office changed on 31/01/98 from: nair & co chartered accountants 3RD floor whitefriars lewins mead bristol BS1 2NT (1 page)
22 January 1998Company name changed shipping agency representation s ervices LIMITED\certificate issued on 23/01/98 (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Return made up to 03/10/97; no change of members
  • 363(287) ‐ Registered office changed on 08/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
27 July 1997Registered office changed on 27/07/97 from: whitefriars lewins mead bristol BS1 2NT (1 page)
22 July 1997Full accounts made up to 30 June 1996 (11 pages)
22 July 1997New secretary appointed (2 pages)
18 March 1997Delivery ext'd 3 mth 30/06/96 (1 page)
27 August 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Incorporation (24 pages)