Chigwell
Essex
IG7 5AF
Director Name | Mr Mark James Richardson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Glebe House Rectory Road Langham Essex CO4 5PP |
Secretary Name | David John Mark Soutter |
---|---|
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Heron House 2a Durford Road Petersfield Hampshire GU31 4EW |
Registered Address | C/O Simpson Spence And Young Lloyds Chambers 1 Portsoken Street London E1 8PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | John Alfred Welham 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2013 | Application to strike the company off the register (3 pages) |
8 February 2013 | Application to strike the company off the register (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Change of name with request to seek comments from relevant body (2 pages) |
6 April 2010 | Company name changed bluewave freight advisors LTD\certificate issued on 06/04/10
|
6 April 2010 | Change of name with request to seek comments from relevant body (2 pages) |
6 April 2010 | Company name changed bluewave freight advisors LTD\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (2 pages) |
30 March 2010 | Director's details changed for Mark James Richardson on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr John Alfred Welham on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr John Alfred Welham on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mark James Richardson on 30 March 2010 (2 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Resolutions
|
20 March 2009 | Incorporation (13 pages) |
20 March 2009 | Incorporation (13 pages) |