Company NameM Y Shipping Limited
Company StatusDissolved
Company Number03352823
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameColeslaw 331 Limited

Business Activity

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

Directors

Director NameKalevi Valdemar Abrahamsen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalitySwedish
StatusClosed
Appointed24 April 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 21 November 2006)
RoleShipbroker
Correspondence Address90 Karlavagen
S-115 22 Stockholm
Sweden
Foreign
Director NameMonica Christina Abrahamsen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalitySwedish
StatusClosed
Appointed24 April 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 21 November 2006)
RoleSecretary
Correspondence Address90 Karlavagen
S-115 22 Stockholm
Sweden
Foreign
Secretary NameMonica Christina Abrahamsen
NationalitySwedish
StatusClosed
Appointed24 April 1997(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 21 November 2006)
RoleSecretary
Correspondence Address90 Karlavagen
S-115 22 Stockholm
Sweden
Foreign
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,990
Cash£134,997
Current Liabilities£52,599

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
28 April 2006Return made up to 15/04/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
22 April 2005Return made up to 15/04/05; full list of members (7 pages)
11 October 2004Registered office changed on 11/10/04 from: 45 winchester court vicarage gate london W8 4AE (1 page)
17 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
22 April 2004Return made up to 15/04/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
7 May 2003Return made up to 15/04/03; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
15 April 2002Return made up to 15/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
17 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
11 May 2001Return made up to 15/04/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 April 2000 (10 pages)
21 April 2000Return made up to 15/04/00; full list of members (6 pages)
11 October 1999Full accounts made up to 30 April 1999 (10 pages)
16 April 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1998Full accounts made up to 30 April 1998 (10 pages)
24 April 1998Return made up to 15/04/98; full list of members (6 pages)
25 May 1997Memorandum and Articles of Association (17 pages)
25 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1997Company name changed coleslaw 331 LIMITED\certificate issued on 27/05/97 (3 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: buxton court 3 west way oxford OX2 0SZ (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Memorandum and Articles of Association (17 pages)
15 April 1997Incorporation (21 pages)