Company NameG.A.R. Ship Limited
DirectorShah Gazzali
Company StatusActive - Proposal to Strike off
Company Number04845372
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shah Gazzali
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address12 Shrubbery Gardens
London
N21 2QT
Secretary NamePatricia Gazzali
NationalityBritish
StatusCurrent
Appointed11 March 2004(7 months, 2 weeks after company formation)
Appointment Duration20 years
RoleFashion Buyers
Correspondence Address12 Shrubbery Gardens
London
N21 2QT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRenaud Henri Antoine Saint-Girons
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChateau De Bohallard
Puceul 44390
France
Director NameAndrew Waters
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Rue Laillerie
Chaumont En Vexin
60240
France
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRenaud Henri Antoine Saint-Girons
NationalityFrench
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChateau De Bohallard
Puceul 44390
France
Director NameMr Shah Gazzali
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 weeks, 3 days after company formation)
Appointment Duration1 week, 3 days (resigned 21 August 2003)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence Address12 Shrubbery Gardens
London
N21 2QT

Contact

Websitegarship.com

Location

Registered AddressBaltic Exchange 38
St Mary Axe
London
EC3A 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

100 at £1Mr Shah Gazzali
100.00%
Ordinary

Financials

Year2014
Net Worth£565
Cash£2,897
Current Liabilities£15,469

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 December 2020 (3 years, 3 months ago)
Next Return Due4 January 2022 (overdue)

Charges

12 October 2007Delivered on: 11 April 2008
Persons entitled: Pantheom Properties Limited

Classification: Rent deposit deed registered pursuant to an order of court
Secured details: £4,104.00 due or to become due from the company to the chargee.
Particulars: Fixed charge the company's interest in the deposit of £4,104.00 see image for full details.
Outstanding

Filing History

6 January 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 February 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 February 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
4 April 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
3 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
23 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
24 May 2011Registered office address changed from 123 Minories London EC3N 1NT on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 123 Minories London EC3N 1NT on 24 May 2011 (1 page)
2 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
2 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
13 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
7 August 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
7 August 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
27 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 483 green lanes london N13 4BS (1 page)
29 February 2008Registered office changed on 29/02/2008 from 483 green lanes london N13 4BS (1 page)
13 February 2008Return made up to 25/07/07; full list of members (2 pages)
13 February 2008Return made up to 25/07/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 December 2006Return made up to 25/07/06; full list of members (2 pages)
12 December 2006Return made up to 25/07/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 August 2005Return made up to 25/07/05; full list of members (2 pages)
5 August 2005Return made up to 25/07/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 August 2004Return made up to 25/07/04; full list of members (5 pages)
23 August 2004Return made up to 25/07/04; full list of members (5 pages)
18 August 2004Registered office changed on 18/08/04 from: westgate house 87 saint dunstans street canterbury kent CT2 8AE (1 page)
18 August 2004Registered office changed on 18/08/04 from: westgate house 87 saint dunstans street canterbury kent CT2 8AE (1 page)
13 May 2004Secretary resigned;director resigned (2 pages)
13 May 2004Secretary resigned;director resigned (2 pages)
6 May 2004Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2004Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2004New secretary appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 August 2003Director resigned (1 page)
25 July 2003Incorporation (18 pages)
25 July 2003Incorporation (18 pages)