Company NameNjord Marine Limited
Company StatusDissolved
Company Number05166912
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date27 April 2009 (15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NamePeter Willems
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleAnalyst
Correspondence Address108 Clarence Road
London
SW19 8QD
Secretary NameMr William Hulbert Grove
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Close
Millers Lane, Outwood
Redhill
Surrey
RH1 5PZ
Director NameEdward White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 27 April 2009)
RoleFinance
Correspondence Address13 Cleveland Row
London
SW1A 1DH
Director NameSimon Nicholas Ian Harrison
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address7a Surrey Lane
London
SW11 3PA

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
20 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Court order insolvency:replacement of liquidator (7 pages)
2 May 2008Appointment of a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2007Registered office changed on 19/12/07 from: 18 mansell street london E1 8AA (1 page)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Declaration of solvency (3 pages)
18 December 2007Declaration of solvency (3 pages)
18 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 30/06/06; no change of members (7 pages)
8 August 2005Return made up to 30/06/05; full list of members (9 pages)
8 July 2005Full accounts made up to 31 December 2004 (10 pages)
3 June 2005Ad 07/09/04--------- us$ si [email protected]=124 us$ si 2075000@1=2075000 us$ ic 1/2075125 (2 pages)
13 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2005Memorandum and Articles of Association (14 pages)
29 March 2005Director resigned (1 page)
20 January 2005Particulars of mortgage/charge (3 pages)
13 September 2004New director appointed (1 page)