London
EC1A 4AB
Director Name | Anthony Michael Dean |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(3 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Charles Goodson Maltby |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mr Simon John Peskett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Carmel Marie McLoughlin |
---|---|
Status | Resigned |
Appointed | 09 April 2010(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 2012) |
Role | Company Director |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Chanakya Kocherla |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 April 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 7th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Klaus Nyborg |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 April 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 7th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Sainath Venkatrao |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2013) |
Role | Director Treasury |
Country of Residence | Hong Kong |
Correspondence Address | 7/F Hutchison House 10 Harcourt Road Central Hong Kong |
Director Name | David Muir Turnbull |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 7/F Hutchison House 10 Harcourt Road Central Hong Kong |
Director Name | Mats Henrik Berglund |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2013) |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | 7/F Hutchison House 10 Harcourt Road Central Hong Kong |
Director Name | Kit Ting Kitty Mok |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 20 August 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 7/F Hutchison House 10 Harcourt Road Central Hong Kong |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
150 at £1 | Epic Meridian LTD 50.00% Ordinary |
---|---|
150 at £1 | Pb Maritime Services Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2014 | Final Gazette dissolved following liquidation (1 page) |
8 August 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 September 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 4 September 2013 (2 pages) |
3 September 2013 | Appointment of a voluntary liquidator (1 page) |
3 September 2013 | Resolutions
|
3 September 2013 | Declaration of solvency (3 pages) |
22 August 2013 | Termination of appointment of Mats Berglund as a director (1 page) |
22 August 2013 | Appointment of Mr Charles Goodson Maltby as a director (2 pages) |
22 August 2013 | Termination of appointment of Kit Mok as a director (1 page) |
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
16 April 2013 | Termination of appointment of Sainath Venkatrao as a director (1 page) |
16 April 2013 | Appointment of Kit Ting Kitty Mok as a director (2 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
17 September 2012 | Termination of appointment of Carmel Mcloughlin as a secretary (1 page) |
18 June 2012 | Appointment of Mats Henrik Berglund as a director (3 pages) |
14 June 2012 | Termination of appointment of David Turnbull as a director (1 page) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Appointment of David Muir Turnbull as a director (3 pages) |
23 March 2012 | Termination of appointment of Klaus Nyborg as a director (1 page) |
1 December 2011 | Company name changed isis shipping LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
25 August 2011 | Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages) |
14 July 2011 | Appointment of Sainath Venkatrao as a director (2 pages) |
13 July 2011 | Termination of appointment of Chanakya Kocherla as a director (1 page) |
7 June 2011 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page) |
7 June 2011 | Director's details changed for John Gordon Davis on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Anthony Michael Dean on 9 May 2011 (2 pages) |
7 June 2011 | Director's details changed for John Gordon Davis on 9 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Carmel Marie Mcloughlin on 9 May 2011 (1 page) |
7 June 2011 | Director's details changed for Anthony Michael Dean on 9 May 2011 (2 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Director's details changed for Chanakya Kocherla on 3 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Chanakya Kocherla on 3 March 2011 (2 pages) |
18 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
2 June 2010 | Company name changed meridian shipping investments LIMITED\certificate issued on 02/06/10
|
2 June 2010 | Change of name notice (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
10 May 2010 | Appointment of Chanakya Kocherla as a director (3 pages) |
10 May 2010 | Appointment of Klaus Nyborg as a director (3 pages) |
26 April 2010 | Resolutions
|
22 April 2010 | Appointment of John Gordon Davis as a director (2 pages) |
16 April 2010 | Termination of appointment of Simon Peskett as a director (1 page) |
15 April 2010 | Appointment of Anthony Michael Dean as a director (2 pages) |
15 April 2010 | Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page) |
15 April 2010 | Termination of appointment of Athenaeum Directors Limited as a director (1 page) |
15 April 2010 | Appointment of Carmel Marie Mcloughlin as a secretary (1 page) |
15 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
6 April 2010 | Incorporation
|