Company NameSovereign Ship Management Limited
Company StatusDissolved
Company Number06274153
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bhupendra Shantilal Kansagra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Secretary NameMr Bhupendra Shantilal Kansagra
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Raajeev Kumar Singh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House
69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameMr Laurent Elie Cadji
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Lewis Levy Cadji
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Ramesh Shantilal Kansagra
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA

Contact

Telephone08715278682
Telephone regionUnknown

Location

Registered Address7th Floor, North Wing, York House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2013
Turnover£110,504
Gross Profit£62,319
Net Worth£465,661
Cash£409,300
Current Liabilities£151,428

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
3 February 2016Termination of appointment of Laurent Elie Cadji as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Laurent Elie Cadji as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Ramesh Shantilal Kansagra as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Lewis Levy Cadji as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Lewis Levy Cadji as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Ramesh Shantilal Kansagra as a director on 2 February 2016 (1 page)
26 August 2015Full accounts made up to 31 March 2015 (10 pages)
26 August 2015Full accounts made up to 31 March 2015 (10 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
8 September 2014Full accounts made up to 31 March 2014 (11 pages)
8 September 2014Full accounts made up to 31 March 2014 (11 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
21 May 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page)
10 March 2014Termination of appointment of Raajeev Singh as a director (1 page)
10 March 2014Termination of appointment of Raajeev Singh as a director (1 page)
24 September 2013Full accounts made up to 31 March 2013 (11 pages)
24 September 2013Full accounts made up to 31 March 2013 (11 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
12 September 2012Full accounts made up to 31 March 2012 (12 pages)
12 September 2012Full accounts made up to 31 March 2012 (12 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 November 2011Full accounts made up to 31 March 2011 (12 pages)
3 November 2011Full accounts made up to 31 March 2011 (12 pages)
8 June 2011Director's details changed for Mr. Raajeev Kumar Singh on 15 October 2010 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Director's details changed for Mr. Raajeev Kumar Singh on 15 October 2010 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Mr. Lewis Levy Cadji on 10 June 2010 (2 pages)
26 April 2011Director's details changed for Mr. Lewis Levy Cadji on 10 June 2010 (2 pages)
26 April 2011Director's details changed for Mr. Raajeev Kumar Singh on 10 June 2010 (2 pages)
26 April 2011Director's details changed for Mr. Raajeev Kumar Singh on 10 June 2010 (2 pages)
26 April 2011Director's details changed for Mr. Laurent Elie Cadji on 10 June 2010 (2 pages)
26 April 2011Director's details changed for Mr. Laurent Elie Cadji on 10 June 2010 (2 pages)
18 February 2011Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (11 pages)
16 December 2010Full accounts made up to 31 March 2010 (11 pages)
3 November 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages)
3 November 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages)
29 June 2010Director's details changed for Mr. Raajeev Kumar Singh on 31 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Bhupendra Shantilal Kansagra on 31 January 2010 (2 pages)
29 June 2010Secretary's details changed for Mr Bhupendra Shantilal Kansagra on 31 January 2010 (1 page)
29 June 2010Director's details changed for Mr Bhupendra Shantilal Kansagra on 31 January 2010 (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 31 January 2010 (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mr. Raajeev Kumar Singh on 31 January 2010 (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
29 June 2010Secretary's details changed for Mr Bhupendra Shantilal Kansagra on 31 January 2010 (1 page)
29 June 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 31 January 2010 (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (11 pages)
20 January 2010Full accounts made up to 31 March 2009 (11 pages)
15 June 2009Return made up to 08/06/09; full list of members (5 pages)
15 June 2009Return made up to 08/06/09; full list of members (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
4 February 2009Full accounts made up to 31 March 2008 (9 pages)
4 July 2008Return made up to 08/06/08; full list of members (5 pages)
4 July 2008Return made up to 08/06/08; full list of members (5 pages)
30 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
30 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 June 2007Incorporation (18 pages)
8 June 2007Incorporation (18 pages)