Company NameStrait Of Gibraltar Limited
Company StatusDissolved
Company Number07417706
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 5 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameKit Ting Kitty Mok
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address7/F Hutchison House
10 Harcourt Road
Central
Hong Kong
Director NameKristian Helt
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 12 January 2016)
RoleDanish
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Director NameAnthony Michael Dean
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
34 Brook Street
London
W1K 5DN
Director NameMr Nicholas Lawrence Josephy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 34 Brook Street
London
W1K 5DN
Director NameNicholas James White
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
24 Upper Brook Street
London
W1K 7QB
Director NameMr Charles Goodson Maltby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
Swan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameCarmel Marie McLoughlin
StatusResigned
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
34 Brook Street
London
W1K 5DN
Director NameSainath Venkatrao
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed14 August 2012(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 18 March 2013)
RoleDirector Treasury
Country of ResidenceHong Kong
Correspondence Address7/F Hutchison House
10 Harcourt Road
Central
Hong Kong

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Pb Roro LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
19 October 2015Application to strike the company off the register (3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 November 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 November 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
20 October 2014Appointment of Kristian Helt as a director on 12 September 2014 (3 pages)
20 October 2014Appointment of Kristian Helt as a director on 12 September 2014 (3 pages)
9 October 2014Termination of appointment of Charles Goodson Maltby as a director on 12 September 2014 (1 page)
9 October 2014Termination of appointment of Charles Goodson Maltby as a director on 12 September 2014 (1 page)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
26 March 2013Termination of appointment of Sainath Venkatrao as a director (1 page)
26 March 2013Appointment of Kit Ting Kitty Mok as a director (2 pages)
26 March 2013Termination of appointment of Sainath Venkatrao as a director (1 page)
26 March 2013Appointment of Kit Ting Kitty Mok as a director (2 pages)
15 March 2013Director's details changed for Sainath Venkatrao on 25 February 2013 (2 pages)
15 March 2013Director's details changed for Sainath Venkatrao on 25 February 2013 (2 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
17 September 2012Appointment of Sainath Venkatrao as a director (2 pages)
17 September 2012Termination of appointment of Carmel Mcloughlin as a secretary (1 page)
17 September 2012Appointment of Sainath Venkatrao as a director (2 pages)
17 September 2012Termination of appointment of Nicholas Josephy as a director (1 page)
17 September 2012Termination of appointment of Nicholas Josephy as a director (1 page)
17 September 2012Termination of appointment of Carmel Mcloughlin as a secretary (1 page)
17 September 2012Termination of appointment of Anthony Dean as a director (1 page)
17 September 2012Termination of appointment of Anthony Dean as a director (1 page)
31 August 2012Registered office address changed from 3Rd Floor 34 Brook Street London W1K 5DN United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 3Rd Floor 34 Brook Street London W1K 5DN United Kingdom on 31 August 2012 (1 page)
26 June 2012Full accounts made up to 31 December 2011 (12 pages)
26 June 2012Full accounts made up to 31 December 2011 (12 pages)
14 February 2012Secretary's details changed for Carmel Marie Mcloughlin on 5 January 2012 (2 pages)
14 February 2012Secretary's details changed for Carmel Marie Mcloughlin on 5 January 2012 (2 pages)
14 February 2012Secretary's details changed for Carmel Marie Mcloughlin on 5 January 2012 (2 pages)
20 January 2012Registered office address changed from 25 Moorgate London EC2R 6AY England on 20 January 2012 (1 page)
20 January 2012Director's details changed for Anthony Michael Dean on 5 January 2012 (2 pages)
20 January 2012Director's details changed for Anthony Michael Dean on 5 January 2012 (2 pages)
20 January 2012Director's details changed for Anthony Michael Dean on 5 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Nicholas Lawrence Josephy on 5 January 2012 (2 pages)
20 January 2012Registered office address changed from 25 Moorgate London EC2R 6AY England on 20 January 2012 (1 page)
20 January 2012Director's details changed for Mr Nicholas Lawrence Josephy on 5 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Nicholas Lawrence Josephy on 5 January 2012 (2 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages)
26 August 2011Director's details changed for Anthony Michael Dean on 23 August 2011 (2 pages)
21 January 2011Termination of appointment of Nicholas White as a director (1 page)
21 January 2011Termination of appointment of Nicholas White as a director (1 page)
5 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
5 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)