Company NameAzara Maritime (UK) Limited
Company StatusDissolved
Company Number06605080
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

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
Appointed28 May 2008(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
Appointed28 May 2008(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
Appointed28 May 2008(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
Appointed28 May 2008(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Penzance Place
London
W11 4PA
Secretary NameMr Chaim Klein
NationalityBritish
StatusClosed
Appointed28 May 2008(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

Shareholders

500 at 0.2First Maritime Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
19 August 2009Accounts made up to 31 December 2008 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from sea containers house, 20 upper ground london SE1 9PD (1 page)
22 August 2008Registered office changed on 22/08/2008 from sea containers house, 20 upper ground london SE1 9PD (1 page)
15 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 July 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
7 July 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
28 May 2008Incorporation (38 pages)
28 May 2008Incorporation (38 pages)