Company NameSavannah Shipping Limited
Company StatusDissolved
Company Number03871312
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameCornerglade Limited

Business Activity

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

Directors

Director NamePhilip Mark Griffin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2000(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 15 June 2004)
RoleConsultant
Correspondence Address23 Kent Road
Rose Bay
New South Wales 2029
Australia
Director NameDavid William Swannell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 15 June 2004)
RoleLease Packager
Correspondence Address5c Hyde Park Mansions
Transept Street
London
NW1 5ES
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusClosed
Appointed25 May 2001(1 year, 6 months after company formation)
Appointment Duration3 years (closed 15 June 2004)
RoleCompany Director
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 15 June 2004)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 15 June 2004)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameDavid William Swannell
NationalityBritish
StatusResigned
Appointed01 February 2000(2 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2001)
RoleLease Packager
Correspondence Address5c Hyde Park Mansions
Transept Street
London
NW1 5ES
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address5th Floor
40 Queen Street
London
EC4R 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
22 January 2004Application for striking-off (1 page)
14 January 2004Full accounts made up to 30 June 2003 (8 pages)
16 December 2003Return made up to 04/11/03; full list of members (8 pages)
2 December 2002Full accounts made up to 30 June 2002 (8 pages)
29 November 2002Return made up to 04/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Director's particulars changed (1 page)
14 July 2002New director appointed (2 pages)
28 November 2001Full accounts made up to 30 June 2001 (8 pages)
7 November 2001Return made up to 04/11/01; full list of members (5 pages)
12 October 2001Director's particulars changed (1 page)
31 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
24 November 2000Return made up to 04/11/00; full list of members (5 pages)
8 August 2000Location of register of members (1 page)
13 June 2000Secretary's particulars changed;director's particulars changed (1 page)
7 February 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 200 aldersgate street london EC1A 4DD (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
3 February 2000Company name changed cornerglade LIMITED\certificate issued on 03/02/00 (2 pages)
4 November 1999Incorporation (24 pages)