Company NameMeridian Shipping Holdings Limited
Company StatusDissolved
Company Number07213809
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date8 November 2014 (9 years, 5 months ago)
Previous NamesMeridian Shipping Investments Limited and Isis Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJohn Gordon Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(3 days after company formation)
Appointment Duration4 years, 7 months (closed 08 November 2014)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameAnthony Michael Dean
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(3 days after company formation)
Appointment Duration4 years, 7 months (closed 08 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Charles Goodson Maltby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 08 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameMr Simon John Peskett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameCarmel Marie McLoughlin
StatusResigned
Appointed09 April 2010(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 2012)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameChanakya Kocherla
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed23 April 2010(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameKlaus Nyborg
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed23 April 2010(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Director NameSainath Venkatrao
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2013)
RoleDirector Treasury
Country of ResidenceHong Kong
Correspondence Address7/F Hutchison House
10 Harcourt Road
Central
Hong Kong
Director NameDavid Muir Turnbull
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7/F Hutchison House
10 Harcourt Road
Central
Hong Kong
Director NameMats Henrik Berglund
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2013)
RoleCEO
Country of ResidenceHong Kong
Correspondence Address7/F Hutchison House
10 Harcourt Road
Central
Hong Kong
Director NameKit Ting Kitty Mok
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7/F Hutchison House
10 Harcourt Road
Central
Hong Kong
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed06 April 2010(same day as company formation)
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2010(same day as company formation)
Correspondence Address25 Moorgate
London
EC2R 6AY

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

150 at £1Epic Meridian LTD
50.00%
Ordinary
150 at £1Pb Maritime Services Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Return of final meeting in a members' voluntary winding up (10 pages)
4 September 2013Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 4 September 2013 (2 pages)
3 September 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2013Declaration of solvency (3 pages)
22 August 2013Termination of appointment of Mats Berglund as a director (1 page)
22 August 2013Appointment of Mr Charles Goodson Maltby as a director (2 pages)
22 August 2013Termination of appointment of Kit Mok as a director (1 page)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 300
(5 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 300
(5 pages)
16 April 2013Termination of appointment of Sainath Venkatrao as a director (1 page)
16 April 2013Appointment of Kit Ting Kitty Mok as a director (2 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
17 September 2012Termination of appointment of Carmel Mcloughlin as a secretary (1 page)
18 June 2012Appointment of Mats Henrik Berglund as a director (3 pages)
14 June 2012Termination of appointment of David Turnbull as a director (1 page)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
27 March 2012Appointment of David Muir Turnbull as a director (3 pages)
23 March 2012Termination of appointment of Klaus Nyborg as a director (1 page)
1 December 2011Company name changed isis shipping LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30
(2 pages)
1 December 2011Change of name notice (2 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
25 August 2011Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages)
14 July 2011Appointment of Sainath Venkatrao as a director (2 pages)
13 July 2011Termination of appointment of Chanakya Kocherla as a director (1 page)
7 June 2011Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page)
7 June 2011Director's details changed for John Gordon Davis on 9 May 2011 (2 pages)
7 June 2011Director's details changed for Anthony Michael Dean on 9 May 2011 (2 pages)
7 June 2011Director's details changed for John Gordon Davis on 9 May 2011 (2 pages)
7 June 2011Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page)
7 June 2011Director's details changed for Anthony Michael Dean on 9 May 2011 (2 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
22 March 2011Director's details changed for Chanakya Kocherla on 3 March 2011 (2 pages)
22 March 2011Director's details changed for Chanakya Kocherla on 3 March 2011 (2 pages)
18 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
2 June 2010Company name changed meridian shipping investments LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
2 June 2010Change of name notice (2 pages)
11 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 300
(4 pages)
10 May 2010Appointment of Chanakya Kocherla as a director (3 pages)
10 May 2010Appointment of Klaus Nyborg as a director (3 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 April 2010Appointment of John Gordon Davis as a director (2 pages)
16 April 2010Termination of appointment of Simon Peskett as a director (1 page)
15 April 2010Appointment of Anthony Michael Dean as a director (2 pages)
15 April 2010Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)
15 April 2010Termination of appointment of Athenaeum Directors Limited as a director (1 page)
15 April 2010Appointment of Carmel Marie Mcloughlin as a secretary (1 page)
15 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 200.00
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 200.00
(2 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)