Company NameSabine Shipping (UK) Limited
Company StatusDissolved
Company Number05009030
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameJIXI Maritime (UK) Limited

Business Activity

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

Directors

Director NameMr Chaim Klein
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Director NameMr Amnon Lion
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Director NameCapt Rami Zingher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Rowan Walk
London
N2 0QG
Director NameMr Neil Law Weeks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Penzance Place
London
W11 4PA
Secretary NameMr Chaim Klein
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL

Location

Registered Address12th Floor, Sea Containers House 20 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
21 September 2009Application for striking-off (1 page)
21 September 2009Application for striking-off (1 page)
26 January 2009Return made up to 07/01/09; full list of members (4 pages)
26 January 2009Return made up to 07/01/09; full list of members (4 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (4 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (4 pages)
26 March 2008Registered office changed on 26/03/2008 from lynton house 7-12 tavistock square london WC1H 9TP (1 page)
26 March 2008Registered office changed on 26/03/2008 from lynton house 7-12 tavistock square london WC1H 9TP (1 page)
4 February 2008Return made up to 07/01/08; full list of members (3 pages)
4 February 2008Return made up to 07/01/08; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts made up to 31 December 2006 (3 pages)
11 January 2007Return made up to 07/01/07; full list of members (3 pages)
11 January 2007Return made up to 07/01/07; full list of members (3 pages)
29 September 2006Accounts made up to 31 December 2005 (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 September 2006Memorandum and Articles of Association (6 pages)
4 September 2006Memorandum and Articles of Association (6 pages)
4 September 2006Memorandum and Articles of Association (6 pages)
4 September 2006Memorandum and Articles of Association (6 pages)
31 August 2006Company name changed jixi maritime (uk) LIMITED\certificate issued on 31/08/06 (4 pages)
31 August 2006Company name changed jixi maritime (uk) LIMITED\certificate issued on 31/08/06 (4 pages)
16 January 2006Return made up to 07/01/06; full list of members (3 pages)
16 January 2006Return made up to 07/01/06; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
17 October 2005Accounts made up to 31 December 2004 (3 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 January 2005Return made up to 07/01/05; full list of members (8 pages)
21 January 2005Return made up to 07/01/05; full list of members (8 pages)
22 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 January 2004Incorporation (31 pages)