Wembley
Middlesex
HA9 0PA
Secretary Name | Mr Bhupendra Shatilal Kansagra |
---|---|
Status | Closed |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mr Raajeev Kumar Singh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU |
Director Name | Mr Laurent Elie Cadji |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mr Lewis Levy Cadji |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Mr Ramesh Shantilal Kansagra |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA |
Website | unionmaritime.com |
---|---|
Telephone | 020 72999550 |
Telephone region | London |
Registered Address | 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
80 at £1 | Union Maritime LTD 80.00% Ordinary |
---|---|
20 at £1 | Raajeev Kumar Singh 20.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2016 | Voluntary strike-off action has been suspended (1 page) |
25 May 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Termination of appointment of Ramesh Shantilal Kansagra as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Lewis Levy Cadji as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Lewis Levy Cadji as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Laurent Elie Cadji as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Laurent Elie Cadji as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Ramesh Shantilal Kansagra as a director on 2 February 2016 (1 page) |
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
26 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (10 pages) |
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
21 May 2014 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page) |
10 March 2014 | Termination of appointment of Raajeev Singh as a director (1 page) |
10 March 2014 | Termination of appointment of Raajeev Singh as a director (1 page) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
20 November 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (10 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (10 pages) |
2 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Mr. Raajeev Kumar Singh on 25 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr. Raajeev Kumar Singh on 25 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr. Raajeev Kumar Singh on 25 September 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr. Raajeev Kumar Singh on 25 September 2010 (2 pages) |
18 February 2011 | Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
3 November 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr. Laurent Elie Cadji on 31 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Mr Lewis Levy Cadji on 30 April 2010 (2 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Mr. Raajeev Kumar Singh on 30 April 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr. Raajeev Kumar Singh on 30 April 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 30 April 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr. Laurent Elie Cadji on 31 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 30 April 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mr Bhupendra Shatilal Kansagra on 30 April 2010 (1 page) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Secretary's details changed for Mr Bhupendra Shatilal Kansagra on 30 April 2010 (1 page) |
21 October 2010 | Director's details changed for Mr Ramesh Shantilal Kansagra on 30 April 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Bhupendra Shantilal Kansagra on 30 April 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Lewis Levy Cadji on 30 April 2010 (2 pages) |
17 February 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
17 February 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
23 September 2009 | Incorporation (19 pages) |
23 September 2009 | Incorporation (19 pages) |