Company NameShipsafe Technical Management Services Limited
Company StatusDissolved
Company Number03375981
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameShipsafe Technical Services Limited

Business Activity

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

Directors

Director NameCynthia Margaret Sample
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Marshalswick Lane
St Albans
Hertfordshire
AL1 4UR
Director NameJeremy Sample
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Marshalswick Lane
St Albans
Hertfordshire
AL1 4UR
Secretary NameCynthia Margaret Sample
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Marshalswick Lane
St Albans
Hertfordshire
AL1 4UR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressHolborn Hall
100 Grays Inn Road
Holborn
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,034
Cash£13,295
Current Liabilities£19,824

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Application for striking-off (1 page)
2 July 2001Return made up to 23/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 June 2000Return made up to 23/05/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 May 1999 (9 pages)
25 May 1999Return made up to 23/05/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 November 1998Return made up to 23/05/98; full list of members (6 pages)
18 July 1997Director resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: international house 31 church road hendon london NW4 4EB (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
30 June 1997Company name changed shipsafe technical services limi ted\certificate issued on 01/07/97 (2 pages)
23 May 1997Incorporation (17 pages)