Company NameNimble Shipping Limited
DirectorMehroad Bagherpour
Company StatusDissolved
Company Number03241305
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Previous NameGreen Flag Shipping Limited

Business Activity

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

Directors

Director NameCapt Mehroad Bagherpour
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleManaging Director
Correspondence AddressFlat 27 Sherbourne Court
180/186 Cromwell Road
London
SW5 0SS
Secretary NameCosta Ioannides
NationalityGreek
StatusCurrent
Appointed16 September 1997(1 year after company formation)
Appointment Duration26 years, 7 months
RoleShipping Broker
Correspondence Address219 Addison House
Grove End Road
London
NW8 9EJ
Secretary NameDina Minas
NationalityGreek Cypriot
StatusCurrent
Appointed10 September 1998(2 years after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address86 Nursery Road
Southgate
London
N14 5QH
Secretary NameHoliman Derakhshandeh
NationalityBritish
StatusResigned
Appointed01 October 1996(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 September 1997)
RoleCompany Director
Correspondence Address55 Eyston Drive
Weybridge
Surrey
KT13 0XE
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 June 2002Dissolved (1 page)
13 March 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1999Appointment of a voluntary liquidator (1 page)
25 March 1999Statement of affairs (9 pages)
16 March 1999Registered office changed on 16/03/99 from: 2 martin house 179/181 north end road london W14 9NL (2 pages)
11 November 1998New secretary appointed (2 pages)
28 October 1998Return made up to 23/08/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
8 September 1997Return made up to 23/08/97; full list of members (6 pages)
21 February 1997Ad 06/01/97--------- £ si 9100@1=9100 £ ic 20900/30000 (2 pages)
18 February 1997Ad 30/01/97--------- £ si 4900@1=4900 £ ic 15000/19900 (2 pages)
18 February 1997Ad 30/01/97--------- £ si 1000@1=1000 £ ic 19900/20900 (2 pages)
10 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 1997Ad 29/10/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
10 January 1997£ nc 10000/500000 29/10/96 (1 page)
25 October 1996Ad 02/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Secretary resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
15 October 1996Company name changed green flag shipping LIMITED\certificate issued on 16/10/96 (2 pages)
23 August 1996Incorporation (10 pages)