Company NameNorstar Shipping Co. Limited
Company StatusDissolved
Company Number05862323
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Courtney Bonehill
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(9 months after company formation)
Appointment Duration5 years, 9 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Sturges Commons
Westport
Connecticut
06880 Usa
06880
Secretary NameWilson Stevens Limited (Corporation)
StatusClosed
Appointed30 March 2007(9 months after company formation)
Appointment Duration5 years, 9 months (closed 15 January 2013)
Correspondence AddressThird Floor 111 Charterhouse Street
London
EC1M 6AW
Director NameMr John Paul Caseley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMonte Carlo, Monaco
Correspondence Address29 Boulevard D'Italie
Monte Carlo
Mc 98000
Monaco
Director NameMary Linnane Haley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Rue Bellevue
Monte Carlo
98000
Monaco
Director NameIan Fred Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Bd De Suisse
Monte Carlo
98000
Monaco
Secretary NameMary Linnane Haley
NationalityIrish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Rue Bellevue
Monte Carlo
98000
Monaco
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christopher Courtney Bonehill
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
16 August 2012Director's details changed for Christopher Courtney Bonehill on 7 August 2012 (2 pages)
16 August 2012Director's details changed for Christopher Courtney Bonehill on 7 August 2012 (2 pages)
16 August 2012Director's details changed for Christopher Courtney Bonehill on 7 August 2012 (2 pages)
4 July 2012Director's details changed for Christopher Courtney Bonehill on 28 June 2012 (2 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
(4 pages)
4 July 2012Director's details changed for Christopher Courtney Bonehill on 28 June 2012 (2 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
(4 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 July 2011Director's details changed for Christopher Courtney Bonehill on 30 June 2011 (2 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
6 July 2011Director's details changed for Christopher Courtney Bonehill on 30 June 2011 (2 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 June 2010Secretary's details changed for Wilson Stevens Limited on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Christopher Courtney Bonehill on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Christopher Courtney Bonehill on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Wilson Stevens Limited on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Christopher Courtney Bonehill on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Wilson Stevens Limited on 1 October 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
19 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
19 December 2008Accounts made up to 30 June 2008 (1 page)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
26 November 2007Accounts made up to 30 June 2007 (1 page)
26 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New secretary appointed;new director appointed (2 pages)
31 August 2006New director appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
12 July 2006Ad 29/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 July 2006Ad 29/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 June 2006Incorporation (18 pages)
29 June 2006Incorporation (18 pages)