Company NameLothian Shipping Consultancy Limited
Company StatusDissolved
Company Number03350140
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NamesLothian Shipping Consultancy Limited and Lothian Shipping Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYayoi Fujii
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityJapanese
StatusClosed
Appointed31 August 2004(7 years, 4 months after company formation)
Appointment Duration1 year (closed 06 September 2005)
RoleCompany Director
Correspondence Address5-31-13 Daita, Setagaya-Ku
Tokyo
155-0033
Foreign
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed31 August 2004(7 years, 4 months after company formation)
Appointment Duration1 year (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2004)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameAnthony Foster
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2004)
RoleShipbroker
Correspondence Address15 Ambassador House
Carlton Hill
London
NW8 0NJ
Secretary NameJohn Gordon Davis
NationalityBritish
StatusResigned
Appointed01 May 1997(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2002)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Secretary NameSusan Jane Davis
NationalityBritish
StatusResigned
Appointed05 February 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressGinge House
Ginge
Wantage
Oxfordshire
OX12 8QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
Audrey House 16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£272,194
Net Worth£359
Cash£35,363
Current Liabilities£57,700

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New secretary appointed (2 pages)
5 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 February 2004Return made up to 25/01/04; full list of members (5 pages)
14 November 2003Director's particulars changed (1 page)
26 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
21 February 2003Return made up to 25/01/03; full list of members (5 pages)
31 July 2002Full accounts made up to 31 October 2001 (11 pages)
19 June 2002Return made up to 04/04/02; full list of members (6 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
13 November 2001S-div 12/10/01 (1 page)
13 November 2001Resolutions
  • RES13 ‐ Sub div 12/10/01
(1 page)
5 June 2001Full accounts made up to 31 October 2000 (7 pages)
5 June 2001Company name changed cleaves shipbroking LIMITED\certificate issued on 05/06/01 (2 pages)
4 April 2001Return made up to 04/04/01; full list of members (5 pages)
24 October 2000Full accounts made up to 31 October 1999 (9 pages)
7 April 2000Return made up to 04/04/00; full list of members (7 pages)
14 March 2000Company name changed cleaves & company LIMITED\certificate issued on 15/03/00 (2 pages)
10 June 1999Full accounts made up to 31 October 1998 (10 pages)
13 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1999Return made up to 04/04/99; full list of members (7 pages)
22 July 1998Full accounts made up to 31 October 1997 (6 pages)
6 May 1998Return made up to 10/04/98; full list of members (7 pages)
1 May 1998Company name changed the london shipping consultancy LIMITED\certificate issued on 05/05/98 (2 pages)
11 September 1997Company name changed cleaves chartering LIMITED\certificate issued on 12/09/97 (2 pages)
10 June 1997Memorandum and Articles of Association (10 pages)
2 June 1997Company name changed optionlucky LIMITED\certificate issued on 03/06/97 (2 pages)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 May 1997New secretary appointed;new director appointed (3 pages)
31 May 1997New director appointed (3 pages)
31 May 1997Director resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 1997Incorporation (9 pages)