Company NameELV Shipping Limited
Company StatusDissolved
Company Number03589157
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NameL. Shipping Limited

Business Activity

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

Directors

Director NameAleksey Borisovitch Samarenko
Date of BirthApril 1954 (Born 70 years ago)
NationalityRussian
StatusClosed
Appointed21 January 1999(6 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 26 November 2002)
RoleCompany Director
Correspondence AddressDawn Hill
Waverley Drive
Virginia Water
Surrey
GU25 4PZ
Secretary NameAnna Elisabeth Helena Carlheim-Gyllenskiold
NationalitySwedish
StatusClosed
Appointed06 March 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address43 Stephendale Road
London
SW6 2LT
Secretary NameSharokh Koussari
NationalityBritish
StatusResigned
Appointed21 January 1999(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2001)
RoleSolicitor
Correspondence AddressFlat 4, 3 Sandwell Crescent
London
NW6 1PB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressPremier Suite
Malcolm House
Empire Way Wembley
Middlesex
HA9 0LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Turnover£79,261
Net Worth-£112,025
Cash£4,256
Current Liabilities£123,275

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
4 July 2002Application for striking-off (1 page)
3 November 2001Return made up to 20/10/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 December 1999 (9 pages)
25 April 2001Accounting reference date shortened from 31/12/00 to 31/12/99 (1 page)
19 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
3 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
14 March 2001Registered office changed on 14/03/01 from: 3 kings bench walk temple london EC4Y 7DJ (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
24 October 2000Return made up to 20/10/00; full list of members (7 pages)
30 September 1999Return made up to 29/06/99; full list of members (6 pages)
2 June 1999Registered office changed on 02/06/99 from: c/o merriman white & co 3 kings bench walk temple london EC4Y 7DJ (1 page)
2 June 1999New director appointed (2 pages)
19 May 1999Memorandum and Articles of Association (13 pages)
13 May 1999Registered office changed on 13/05/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
22 January 1999Company name changed L. shipping LIMITED\certificate issued on 22/01/99 (2 pages)
29 June 1998Incorporation (15 pages)