Company NameEuropean Shipper Limited
Company StatusDissolved
Company Number03387511
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameHayes Howard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1997(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence Address4388 Yacht Club Road
Jacksonville
Florida
32210
Director NameMr Philippe Emmanuel Damas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurnells Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XJ
Secretary NameMr Philippe Emmanuel Damas
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address37 Gurnells Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XJ
Secretary NameElizabeth Howard
NationalityBritish
StatusResigned
Appointed12 July 2005(8 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address4388 Yacht Club Road
Jacksonville
32210
Florida
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address256 Martin Way
Morden
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Hayes Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£1,835
Cash£3,251
Current Liabilities£2,986

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Termination of appointment of Elizabeth Howard as a secretary (1 page)
1 July 2014Termination of appointment of Hayes Howard as a director (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 10
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 June 2012Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD United Kingdom on 11 June 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Director's details changed for Hayes Howard on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Hayes Howard on 1 October 2009 (2 pages)
16 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
30 June 2009Return made up to 07/06/09; full list of members (3 pages)
30 June 2009Director's change of particulars / hayes howard / 29/06/2009 (1 page)
12 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 March 2009Registered office changed on 10/03/2009 from empire house empire way wembley middlesex HA9 0EW (1 page)
11 August 2008Return made up to 07/06/08; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
28 June 2007Return made up to 07/06/07; full list of members (2 pages)
21 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
29 June 2006Return made up to 07/06/06; full list of members (2 pages)
30 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
23 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
21 July 2005Return made up to 07/06/05; full list of members (3 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
30 June 2004Return made up to 07/06/04; no change of members (6 pages)
24 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
16 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
15 June 2002Return made up to 07/06/02; no change of members (5 pages)
15 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 June 2001Return made up to 07/06/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 June 2000 (10 pages)
14 June 2000Return made up to 07/06/00; no change of members (6 pages)
20 September 1999Full accounts made up to 30 June 1999 (10 pages)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
17 November 1998Full accounts made up to 30 June 1998 (9 pages)
30 June 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/98
(6 pages)
29 December 1997Ad 16/12/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New director appointed (2 pages)
16 June 1997Incorporation (15 pages)