Company NamePike Ship Sales (1997) Limited
Company StatusDissolved
Company Number03318068
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)
Previous NameBimstand Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Harry Riley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleShipbroker
Correspondence Address17 Lloyds Way
Beckenham
Kent
BR3 3QT
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 21 October 2003)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Director NamePhilip Hawkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleShipbroker
Correspondence Address37 Manse Way
Swanley
Kent
BR8 8DD
Director NamePerdomo Roman Robayna
Date of BirthApril 1945 (Born 79 years ago)
NationalityPanamanian
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleShipowner
Correspondence AddressPO Box 6-5865
Panama
Foreign
Secretary NamePhilip Hawkins
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleShipbroker
Correspondence Address37 Manse Way
Swanley
Kent
BR8 8DD
Director NameAdam George Freston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address24 York Road
Weybridge
Surrey
KT13 9DT
Secretary NameChristopher Harry Riley
NationalityBritish
StatusResigned
Appointed26 September 2001(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 2002)
RoleCompany Director
Correspondence Address17 Lloyds Way
Beckenham
Kent
BR3 3QT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£27,300
Net Worth-£1,085
Cash£2,775
Current Liabilities£19,188

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
7 May 2003Application for striking-off (1 page)
1 April 2003Return made up to 13/02/03; full list of members (5 pages)
20 January 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
12 March 2002Return made up to 13/02/02; full list of members (5 pages)
27 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
3 November 2001Secretary resigned;director resigned (1 page)
3 November 2001New secretary appointed (2 pages)
26 March 2001Return made up to 13/02/01; full list of members (6 pages)
12 January 2001Full accounts made up to 29 February 2000 (9 pages)
3 May 2000Return made up to 13/02/00; full list of members (7 pages)
5 January 2000Full accounts made up to 28 February 1999 (7 pages)
29 March 1999Return made up to 13/02/99; full list of members (7 pages)
15 December 1998Full accounts made up to 28 February 1998 (7 pages)
20 March 1998Director's particulars changed (1 page)
12 March 1998Return made up to 13/02/98; full list of members (7 pages)
2 December 1997New director appointed (2 pages)
7 August 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
11 April 1997New director appointed (2 pages)
7 April 1997Accounting reference date shortened from 28/02/98 to 13/10/97 (1 page)
7 April 1997Ad 20/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
19 February 1997Company name changed bimstand LIMITED\certificate issued on 20/02/97 (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page)
13 February 1997Incorporation (15 pages)