Company NameShipshape Resources Ltd
Company StatusDissolved
Company Number03512618
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date26 October 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameSimon Debnam
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed08 April 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 26 October 1999)
RoleNaval Architect
Correspondence AddressFlat 2 7 Lymington Road
West Hampstead
London
NW6 1HX
Secretary NameSecretaries Etc Ltd (Corporation)
StatusClosed
Appointed25 March 1999(1 year, 1 month after company formation)
Appointment Duration7 months (closed 26 October 1999)
Correspondence Address4th Foor 5 Sherwood Street
London
W1V 7RA
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered AddressFlat 236 Beaux Arts Building
Manor Gardens Islington
London
N7 6JW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
11 August 1999Return made up to 18/02/99; full list of members (6 pages)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
6 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned (1 page)
8 March 1999Application for striking-off (1 page)
27 October 1998Registered office changed on 27/10/98 from: companies etc 5 sherwood street london W1V 7RA (1 page)
16 September 1998Registered office changed on 16/09/98 from: flat 2 7 lymington road west hampstead london NW6 1HX (1 page)
3 August 1998Registered office changed on 03/08/98 from: flat b 80 edith grove chelsea london SW10 0NH (1 page)
3 August 1998Director's particulars changed (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 February 1998Incorporation (11 pages)