Company NameGlobal Container Lines Limited
Company StatusDissolved
Company Number03225188
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NameLegislator 1279 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAli David Paksima
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2001(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 14 September 2010)
RoleShipping Executive
Correspondence Address226 Concord Avenue
West Hempstead
New York
11552
United States
Director NameBijan Paksima
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2001(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 14 September 2010)
RoleShipping Executive
Correspondence Address134 Stewart Avenue
Garden City
New York
11530
United States
Secretary NameBijan Paksima
NationalityAmerican
StatusClosed
Appointed02 July 2001(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 14 September 2010)
RoleShipping Executive
Correspondence Address134 Stewart Avenue
Garden City
New York
11530
United States
Director NameDiana Jane Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameJason Geoffrey Poole
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2001)
RoleSolicitor
Correspondence AddressRinglands Eye Road
Kenton
Stowmarket
Suffolk
IP14 6JN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 May 2001(4 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 July 2001)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 May 2001(4 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 July 2001)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered Address20 Saint Dunstans Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (3 pages)
20 May 2010Application to strike the company off the register (3 pages)
14 September 2009Accounts made up to 31 December 2008 (3 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 October 2007Accounts made up to 31 December 2006 (3 pages)
19 July 2007Return made up to 14/07/07; full list of members (2 pages)
19 July 2007Return made up to 14/07/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 October 2006Accounts made up to 31 December 2005 (3 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
18 July 2006Return made up to 14/07/06; full list of members (2 pages)
27 October 2005Accounts made up to 31 December 2004 (3 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 August 2005Return made up to 14/07/05; full list of members (3 pages)
11 August 2005Return made up to 14/07/05; full list of members (3 pages)
15 September 2004Accounts made up to 31 December 2003 (5 pages)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 September 2004Return made up to 14/07/04; full list of members (7 pages)
6 September 2004Return made up to 14/07/04; full list of members (7 pages)
16 August 2003Return made up to 14/07/03; full list of members (7 pages)
16 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 August 2003Return made up to 14/07/03; full list of members (7 pages)
16 August 2003Accounts made up to 31 December 2002 (3 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 October 2002Accounts made up to 31 December 2001 (4 pages)
26 July 2002Return made up to 14/07/02; full list of members (7 pages)
26 July 2002Return made up to 14/07/02; full list of members (7 pages)
24 August 2001Return made up to 14/07/01; full list of members (8 pages)
24 August 2001Return made up to 14/07/01; full list of members (8 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Ad 02/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Ad 02/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: holland court the close norwich norfolk NR1 4DX (1 page)
17 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
17 July 2001Registered office changed on 17/07/01 from: holland court the close norwich norfolk NR1 4DX (1 page)
17 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Secretary resigned;director resigned (1 page)
1 June 2001Secretary resigned;director resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed (2 pages)
31 May 2001Company name changed legislator 1279 LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed legislator 1279 LIMITED\certificate issued on 31/05/01 (2 pages)
21 August 2000Accounts made up to 31 July 2000 (2 pages)
21 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
20 July 2000Return made up to 14/07/00; full list of members (6 pages)
24 August 1999Return made up to 16/07/99; full list of members (6 pages)
24 August 1999Return made up to 16/07/99; full list of members (6 pages)
24 August 1999Accounts made up to 31 July 1999 (2 pages)
24 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
8 September 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
8 September 1998Return made up to 16/07/98; full list of members (6 pages)
8 September 1998Return made up to 16/07/98; full list of members (6 pages)
8 September 1998Accounts made up to 31 July 1998 (2 pages)
13 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/98
(1 page)
13 January 1998Accounts made up to 31 July 1997 (2 pages)
13 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/98
(1 page)
13 January 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
2 September 1997Return made up to 16/07/97; full list of members (6 pages)
2 September 1997Return made up to 16/07/97; full list of members (6 pages)
16 July 1996Incorporation (25 pages)