Company NameFarsea Shipping Limited
Company StatusDissolved
Company Number05008883
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 4 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Vasily Borovsky
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed23 October 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 23 August 2011)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameMr Giles Dixon Markwell
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Hillway
Westcliff On Sea
Essex
SS0 8QA
Secretary NameCallum Hamilton
NationalityBritish
StatusResigned
Appointed23 January 2006(2 years after company formation)
Appointment Duration9 months (resigned 23 October 2006)
RoleSecretary
Correspondence Address7 Kinloss Crescent
Cupar
Fife
KY15 4EB
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address237 St Barnabas Road
Woodford Green
Essex
IG8 7DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 April 2009Accounts made up to 31 January 2009 (1 page)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
8 April 2009Return made up to 07/01/09; full list of members (3 pages)
8 April 2009Return made up to 07/01/09; full list of members (3 pages)
3 April 2009Secretary's Change of Particulars / london law secretarial LIMITED / 19/11/2008 / HouseName/Number was: marquess court, now: the old exchange; Street was: 69 southampton row, now: 12 compton road; Post Town was: london, now: wimbledon, london; Post Code was: WC1B 4ET, now: SW19 7QD; Country was: , now: england (1 page)
3 April 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
23 December 2008Accounts made up to 31 January 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 June 2008Accounts made up to 31 January 2007 (1 page)
18 June 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
11 February 2008Return made up to 07/01/08; full list of members (2 pages)
11 February 2008Return made up to 07/01/08; full list of members (2 pages)
18 January 2007Return made up to 07/01/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 07/01/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007Secretary resigned (1 page)
1 November 2006Accounts made up to 30 January 2006 (1 page)
1 November 2006Accounts for a dormant company made up to 30 January 2006 (1 page)
24 October 2006Return made up to 07/01/06; full list of members (2 pages)
24 October 2006Return made up to 07/01/06; full list of members (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
22 August 2005Accounts made up to 31 January 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 June 2005Return made up to 07/01/05; full list of members (6 pages)
1 June 2005Return made up to 07/01/05; full list of members (6 pages)
9 January 2004Registered office changed on 09/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 January 2004New secretary appointed (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004New director appointed (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (1 page)
9 January 2004Registered office changed on 09/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 January 2004New secretary appointed (1 page)
7 January 2004Incorporation (30 pages)
7 January 2004Incorporation (30 pages)