Company NameSea Challenger Maritime Limited
Company StatusDissolved
Company Number03571833
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Asghar Mohammad Youssef
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Secretary NameMaryam Mohammed Youssef
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Director NameMaryam Mohammed Youssef
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2005)
RoleManager
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Secretary NameMr Behzad Mohammad Youssef
NationalityBritish
StatusResigned
Appointed23 August 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 April 2011)
RoleCompany Director
Correspondence AddressFlat 22
High Sheldon Sheldon Avenue
London
N6 4NJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address19 Cornerways
1 Daylesford Avenue
Putney
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Ali Asghar Mohammad Youssef
50.00%
Ordinary A
100 at £1Mr Ali Asghar Mohammad Youssef
50.00%
Ordinary B

Financials

Year2014
Net Worth-£74,550
Cash£2,901
Current Liabilities£77,451

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
11 December 2017Application to strike the company off the register (3 pages)
28 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
28 June 2017Notification of Ali Asghar Mohammad Youssef as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ali Asghar Mohammad Youssef as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Ali Asghar Mohammad Youssef as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 July 2016Register inspection address has been changed to 5 Calico Row Plantation Wharf London SW11 3YH (1 page)
25 July 2016Register(s) moved to registered inspection location 5 Calico Row Plantation Wharf London SW11 3YH (1 page)
25 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200
(6 pages)
25 July 2016Register(s) moved to registered inspection location 5 Calico Row Plantation Wharf London SW11 3YH (1 page)
25 July 2016Register inspection address has been changed to 5 Calico Row Plantation Wharf London SW11 3YH (1 page)
25 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 200
(6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(5 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
30 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
2 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
21 July 2011Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
21 July 2011Termination of appointment of Behzad Mohammad Youssef as a secretary (1 page)
21 July 2011Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
21 July 2011Termination of appointment of Behzad Mohammad Youssef as a secretary (1 page)
26 April 2011Termination of appointment of Behzad Mohammad Youssef as a secretary (1 page)
26 April 2011Termination of appointment of Behzad Mohammad Youssef as a secretary (1 page)
14 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
14 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register inspection address has been changed (1 page)
28 June 2010Secretary's details changed for Mr Behzad Mohammad Youssef on 1 October 2009 (1 page)
28 June 2010Secretary's details changed for Mr Behzad Mohammad Youssef on 1 October 2009 (1 page)
28 June 2010Secretary's details changed for Mr Behzad Mohammad Youssef on 1 October 2009 (1 page)
27 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
6 June 2009Return made up to 28/05/09; full list of members (3 pages)
6 June 2009Return made up to 28/05/09; full list of members (3 pages)
18 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
12 August 2008Return made up to 28/05/08; full list of members (3 pages)
12 August 2008Return made up to 28/05/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
8 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
20 August 2007Return made up to 28/05/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 28/05/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
27 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 March 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
27 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 March 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
30 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
30 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
15 June 2006Return made up to 28/05/06; full list of members (2 pages)
8 September 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
8 September 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
13 July 2005Return made up to 28/05/05; full list of members (3 pages)
13 July 2005Return made up to 28/05/05; full list of members (3 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
30 June 2004Return made up to 28/05/04; full list of members (7 pages)
30 June 2004Return made up to 28/05/04; full list of members (7 pages)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
25 November 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 November 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
11 June 2003Return made up to 28/05/03; full list of members (6 pages)
11 June 2003Return made up to 28/05/03; full list of members (6 pages)
19 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
10 June 2002Return made up to 28/05/02; full list of members (6 pages)
10 June 2002Return made up to 28/05/02; full list of members (6 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
27 April 2001Full accounts made up to 30 June 2000 (8 pages)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
8 June 2000Return made up to 28/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 June 1999Return made up to 28/05/99; full list of members (6 pages)
23 June 1999Return made up to 28/05/99; full list of members (6 pages)
14 April 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
14 April 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
19 June 1998Ad 15/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 1998Ad 15/06/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 June 1998Ad 15/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 1998Ad 15/06/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 May 1998Incorporation (25 pages)
28 May 1998Incorporation (25 pages)