Company NameR.A. Chartering Limited
Company StatusDissolved
Company Number04591748
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameRichard Henry Egerton Adamson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate
Malbrook Road
London
SW15 6UH
Secretary NameKingsway Secretarial Limited (Corporation)
StatusClosed
Appointed31 March 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 24 December 2013)
Correspondence Address52 Sardinia House
Lincolns Inn Fields
London
WC2A 3LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameBarsham Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressSardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFerguson Maidment & Co
Sardinia House Sardinia Street
Lincoln's Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Richard Adamson
100.00%
Ordinary

Financials

Year2014
Turnover£243,600
Net Worth£170,444
Cash£41,982
Current Liabilities£38,789

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
(4 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
(4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 January 2010Director's details changed for Richard Henry Egerton Adamson on 1 November 2009 (2 pages)
19 January 2010Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Richard Henry Egerton Adamson on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Richard Henry Egerton Adamson on 1 November 2009 (2 pages)
19 January 2010Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009 (2 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 December 2008Return made up to 15/11/08; full list of members (3 pages)
17 December 2008Return made up to 15/11/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 December 2007Return made up to 15/11/07; full list of members (2 pages)
14 December 2007Return made up to 15/11/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 February 2007Return made up to 15/11/06; full list of members (2 pages)
20 February 2007Return made up to 15/11/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2006Return made up to 15/11/05; full list of members (6 pages)
4 January 2006Ad 22/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Ad 22/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
9 April 2005New secretary appointed (1 page)
9 April 2005New secretary appointed (1 page)
1 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 January 2005Return made up to 15/11/04; full list of members (6 pages)
31 January 2005Return made up to 15/11/04; full list of members (6 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 October 2004Registered office changed on 14/10/04 from: 52 lincolns inn fields london WC2A 3LZ (1 page)
14 October 2004Registered office changed on 14/10/04 from: 52 lincolns inn fields london WC2A 3LZ (1 page)
14 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 March 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Return made up to 15/11/03; full list of members (6 pages)
5 February 2004Secretary's particulars changed (1 page)
5 February 2004Secretary's particulars changed (1 page)
24 December 2003Registered office changed on 24/12/03 from: 1 lincolns inn fields london WC2A 3AA (1 page)
24 December 2003Registered office changed on 24/12/03 from: 1 lincolns inn fields london WC2A 3AA (1 page)
27 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 2002Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
15 November 2002Incorporation (30 pages)
15 November 2002Incorporation (30 pages)