Company NameFirst International Shipping Limited
Company StatusDissolved
Company Number03385630
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameSinord 107 Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameAnthony Patrick Marshall Adamson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(1 month after company formation)
Appointment Duration5 years (closed 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Way
Sanderstead
South Croydon
Surrey
CR2 0JR
Director NameMr Michael James Baker-Harber
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(1 month after company formation)
Appointment Duration5 years (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cheyne Gardens
London
SW3 5QT
Secretary NameMr Michael James Baker-Harber
NationalityBritish
StatusClosed
Appointed29 January 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cheyne Gardens
London
SW3 5QT
Director NameMr James Fairbairn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2002)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address37 Thorncliffe Road
Oxford
OX2 7BA
Director NameSimon John Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN
Director NameNeil Anthony Murrin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleSolicitor
Correspondence AddressRose Cottage 14 Boardman Close
Barnet
Hertfordshire
EN5 2NA
Secretary NameMary Dodsworth
NationalityBritish
StatusResigned
Appointed15 July 1997(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address562b Streatham High Road
London
SW16 3QG
Director NameMr Wade Rames Newmark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Clarendon Gardens
London
W9 1AY
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN

Location

Registered AddressIxworth House
37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2001Application for striking-off (1 page)
14 August 2001Return made up to 12/06/01; full list of members (7 pages)
3 January 2001Director resigned (1 page)
14 September 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Return made up to 12/06/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 February 1999Secretary resigned (1 page)
13 July 1998Return made up to 12/06/98; full list of members (6 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
28 July 1997New director appointed (2 pages)
25 July 1997Memorandum and Articles of Association (7 pages)
24 July 1997Company name changed sinord 107 LIMITED\certificate issued on 25/07/97 (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: royex house 5 aldermanbury square, london EC2V 7LE (1 page)
12 June 1997Incorporation (23 pages)