Company NameNYK Line (Europe) Roro Ltd.
Company StatusDissolved
Company Number04938086
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameCharnay Limited

Business Activity

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

Directors

Secretary NameAndrew Frederick Tregoning
NationalityBritish
StatusClosed
Appointed15 November 2006(3 years after company formation)
Appointment Duration4 years, 2 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Priory Road
Kew
TW9 3DQ
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Director NameMinoru Sato
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed05 January 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2007)
RoleShipping Director
Correspondence AddressFlat 13 Arlington House
17-20 Arlington Street
London
SW1A 1RJ
Secretary NameShunji Matsubara
NationalityBritish
StatusResigned
Appointed05 January 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressAllonby Court Lane
West Hill
Epsom
Surrey
KT19 8JP
Secretary NameYoshikazu Usami
NationalityJapanese
StatusResigned
Appointed01 April 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressSuite Flat 104 Blazer Court
28a St Johns Wood Road
London
NW8 7JY
Director NameMr Masamichi Morooka
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2007(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Artillery Mansions
75 Victoria Street
London
SW1H 0HZ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved following liquidation (1 page)
1 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2010Termination of appointment of Masamichi Morooka as a director (2 pages)
8 June 2010Termination of appointment of Masamichi Morooka as a director (2 pages)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Court order insolvency:replacement of liquidator (8 pages)
9 February 2010Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9NY on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9NY on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9NY on 9 February 2010 (2 pages)
9 February 2010Appointment of a voluntary liquidator (3 pages)
9 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-29
(1 page)
9 February 2010Appointment of a voluntary liquidator (3 pages)
9 February 2010Declaration of solvency (3 pages)
9 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 February 2010Declaration of solvency (3 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 300,000
(14 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 300,000
(14 pages)
1 February 2009Full accounts made up to 31 March 2008 (13 pages)
1 February 2009Full accounts made up to 31 March 2008 (13 pages)
18 December 2008Return made up to 20/10/08; no change of members (4 pages)
18 December 2008Return made up to 20/10/08; no change of members (4 pages)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
9 January 2008Full accounts made up to 31 March 2007 (13 pages)
19 November 2007Return made up to 20/10/07; no change of members (6 pages)
19 November 2007Return made up to 20/10/07; no change of members (6 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
21 November 2006Return made up to 20/10/06; full list of members (5 pages)
21 November 2006Return made up to 20/10/06; full list of members (5 pages)
24 November 2005Return made up to 20/10/05; full list of members (5 pages)
24 November 2005Return made up to 20/10/05; full list of members (5 pages)
21 November 2005Full accounts made up to 31 March 2005 (13 pages)
21 November 2005Full accounts made up to 31 March 2005 (13 pages)
12 August 2005Delivery ext'd 3 mth 31/03/05 (1 page)
12 August 2005Delivery ext'd 3 mth 31/03/05 (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
26 October 2004Return made up to 20/10/04; full list of members (5 pages)
26 October 2004Return made up to 20/10/04; full list of members (5 pages)
20 January 2004Memorandum and Articles of Association (8 pages)
20 January 2004Memorandum and Articles of Association (8 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004Registered office changed on 17/01/04 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 January 2004Ad 05/01/04--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (3 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004New director appointed (3 pages)
17 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2004Registered office changed on 17/01/04 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
17 January 2004Ad 05/01/04--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2004£ nc 1000/1000000 18/12/03 (2 pages)
5 January 2004Company name changed charnay LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed charnay LIMITED\certificate issued on 05/01/04 (2 pages)
20 October 2003Incorporation (18 pages)