Company NameShip Investments Limited
Company StatusDissolved
Company Number04680993
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date10 August 2004 (19 years, 9 months ago)

Directors

Director NameMandy Aviva Staszewski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranbourne Gardens
Golders Green
London
NW11 0JB
Director NameMr Michael Walter Staszewski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranbourne Gardens
Golders Green
London
NW11 0JB
Secretary NameMandy Aviva Staszewski
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cranbourne Gardens
Golders Green
London
NW11 0JB
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address61 Cranbourne Gardens
Golders Green
London
NW11 0JB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Application for striking-off (1 page)
14 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
3 April 2003Ad 27/02/03--------- £ si [email protected]=96 £ ic 2/98 (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003S-div 27/02/03 (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (3 pages)
9 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2003New secretary appointed;new director appointed (3 pages)
27 February 2003Incorporation (16 pages)