Company NameProven Chartering Limited
Company StatusDissolved
Company Number04657586
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameHellenic Shipping Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMubariz Masimou
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAzerbaijani
StatusClosed
Appointed26 April 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 November 2007)
RoleManager
Correspondence AddressApartment 43
59 Chobanzade Street
Baku
370119
Foreign
Secretary NameDarren Paget
NationalityBritish
StatusClosed
Appointed01 August 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address55 Sackville Gardens
Ilford
Essex
IG1 3LJ
Director NameRoger Ronald Matthews
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApt 5 5 St Saviours Crescent
St Saviours Road
St Helier
JE2 7XN
Secretary NameZinhi Bilgehan
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2005)
RoleLawyer
Correspondence AddressMete Cad No 36 Esplanad Apt K4-D12
Taksim
Istanbul
34437
Foreign
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameObelisk Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressNerine House
St Georges Place St Peter Port
Guernsey
GY1 6LT

Location

Registered Address3rd Floor
56-58 Conduit Street
London
W1S 2YZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
11 July 2006Return made up to 05/02/06; full list of members (6 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: lukoil europe LTD 3RD floor 56-58 conduit street london W1S 2YZ (1 page)
12 July 2005Company name changed hellenic shipping LIMITED\certificate issued on 12/07/05 (2 pages)
17 May 2005Registered office changed on 17/05/05 from: c/o norton rose solicitors kempson house camomile street london EC3A 7AN (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
4 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
12 April 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
5 February 2003Incorporation (14 pages)