London
SW6 4BW
Director Name | Jonathan Martyn Moore |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(2 years after company formation) |
Appointment Duration | 11 years, 3 months (closed 07 October 2008) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 42 Elthiron Road London SW6 4BW |
Director Name | David Barker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Shipping Consultant |
Correspondence Address | The Lodge Creech Heathfield Taunton Somerset TA3 5EG |
Secretary Name | Mrs Vyoma Shankaran Nair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonewold Berrells Road Tetbury Gloucestershire GL8 8ED Wales |
Director Name | Jonathan Bygrave |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 May 2008) |
Role | Shipping Consultant |
Country of Residence | England |
Correspondence Address | 18 Robin Hood Road Brentwood Essex CM15 9EN |
Secretary Name | Carla Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | 18 Robin Hood Road Brentwood Essex CM15 9EN |
Director Name | Jeremy James Brewer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2003) |
Role | Shipbroker |
Correspondence Address | 142 Hadlow Road Tonbridge Kent TN9 1PB |
Director Name | George Neville |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2003) |
Role | Shipbroker |
Correspondence Address | 4a Belvedere Grove London SW19 7RL |
Registered Address | Ocean House 8 Elder Street London E1 6BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2008 | Application for striking-off (1 page) |
16 May 2008 | Appointment terminated director jonathan bygrave (1 page) |
28 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 December 2005 | Return made up to 03/10/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 March 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Return made up to 03/10/03; full list of members (7 pages) |
11 December 2003 | Director resigned (1 page) |
16 May 2003 | Amended accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 302 coppergate house 16 brune street london E1 7NJ (1 page) |
7 August 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 October 2000 | Return made up to 03/10/00; full list of members (8 pages) |
18 July 2000 | New director appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 June 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: third floor challenger house 42 adler street london E1 1EN (1 page) |
3 November 1999 | Return made up to 03/10/99; full list of members
|
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 January 1999 | Secretary resigned (1 page) |
29 December 1998 | Return made up to 03/10/98; no change of members (6 pages) |
24 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
24 June 1998 | £ nc 100/1000 01/10/96 (1 page) |
24 June 1998 | Ad 01/10/96--------- £ si 999@1 (2 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
23 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
31 January 1998 | Registered office changed on 31/01/98 from: nair & co chartered accountants 3RD floor whitefriars lewins mead bristol BS1 2NT (1 page) |
22 January 1998 | Company name changed shipping agency representation s ervices LIMITED\certificate issued on 23/01/98 (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Return made up to 03/10/97; no change of members
|
27 July 1997 | Registered office changed on 27/07/97 from: whitefriars lewins mead bristol BS1 2NT (1 page) |
22 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
22 July 1997 | New secretary appointed (2 pages) |
18 March 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
27 August 1996 | Return made up to 23/06/96; full list of members
|
23 June 1995 | Incorporation (24 pages) |