Company NameChart Shipping Limited
Company StatusDissolved
Company Number03377336
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameTimothy Mark Anderson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleShipbroker
Correspondence Address67d Aylesford Street
London
SW1V 3RY
Director NameMr Barry Stephen Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address58a Poplar Grove
Maidstone
Kent
ME16 0AN
Secretary NameMr Barry Stephen Smith
NationalityBritish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleShipbroker
Correspondence Address58a Poplar Grove
Maidstone
Kent
ME16 0AN
Director NameStephen George Dougal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBereforstal Farm
Elham
Kent
CT4 6UE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBuckingham Company Services Ltd
Avco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,038
Cash£13,538
Current Liabilities£5,500

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 December 2004Declaration of solvency (3 pages)
15 December 2004Appointment of a voluntary liquidator (1 page)
15 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 August 2004Return made up to 29/05/04; full list of members (5 pages)
3 July 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
4 June 2003Return made up to 29/05/03; full list of members (5 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
12 March 2002£ ic 81/67 06/02/02 £ sr 14@1=14 (1 page)
10 January 2002£ ic 100/81 20/11/01 £ sr 19@1=19 (1 page)
19 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 December 2001Director resigned (1 page)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 June 2001Return made up to 29/05/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 June 2000Return made up to 29/05/00; no change of members (7 pages)
17 December 1999Full accounts made up to 31 May 1999 (13 pages)
21 June 1999Return made up to 29/05/99; full list of members (7 pages)
3 April 1999Director's particulars changed (1 page)
4 March 1999Full accounts made up to 31 May 1998 (11 pages)
29 June 1998Registered office changed on 29/06/98 from: 455 green lanes london N13 4BT (1 page)
29 June 1998Return made up to 29/05/98; full list of members (7 pages)
22 October 1997Ad 29/05/97--------- £ si 24@1=24 £ ic 2/26 (2 pages)
22 October 1997Ad 29/05/97--------- £ si 24@1=24 £ ic 76/100 (2 pages)
22 October 1997Ad 29/05/97--------- £ si 1@1=1 £ ic 50/51 (2 pages)
22 October 1997Ad 29/05/97--------- £ si 24@1=24 £ ic 26/50 (2 pages)
22 October 1997Ad 29/05/97--------- £ si 25@1=25 £ ic 51/76 (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: international house 31 church road london NW4 4EB (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Incorporation (17 pages)