Company NameCIS Shipping Limited
Company StatusDissolved
Company Number03188848
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameChandquay Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameZakhid Kadyrov
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(1 month after company formation)
Appointment Duration5 years, 2 months (closed 31 July 2001)
RoleShipbroker
Correspondence Address19 Alexandra Court
5 Moscow Road
London
W2 4AF
Secretary NameTamara Tskitishvili
NationalityBritish
StatusClosed
Appointed20 April 1999(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address115 Telegraph Place
London
E14 9XA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDerek Elliott Turnbull
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1998)
RoleShipbroker
Correspondence Address108 Tarnwood Park
Court Road Eltham
London
SE9 5PE
Secretary NameZakhid Kadyrov
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1998)
RoleShipbroker
Correspondence Address19 Alexandra Court
5 Moscow Road
London
W2 4AF
Secretary NameMargaret Ann Harrison
NationalityBritish
StatusResigned
Appointed20 April 1998(1 year, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 March 1999)
RoleCompany Director
Correspondence Address78a Burghill Road
Sydenham
London
SE26 4HL

Location

Registered Address27 Lewisham High Street
Lewisham
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
3 October 2000Strike-off action suspended (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
26 May 1999Return made up to 22/04/99; no change of members (4 pages)
23 May 1999New secretary appointed (2 pages)
23 September 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998Registered office changed on 27/05/98 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
27 May 1998Return made up to 22/04/98; no change of members (4 pages)
7 May 1997Return made up to 22/04/97; full list of members (6 pages)
19 September 1996Registered office changed on 19/09/96 from: 19 alexandra court 5 moscow road london W2 4AF (1 page)
16 July 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
1 July 1996New director appointed (2 pages)
19 June 1996Memorandum and Articles of Association (10 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1996Secretary resigned;director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1996Nc inc already adjusted 24/05/96 (1 page)
6 June 1996Company name changed chandquay LIMITED\certificate issued on 07/06/96 (2 pages)
22 April 1996Incorporation (16 pages)