Company NameBritish Maritime Corporation Limited
Company StatusDissolved
Company Number07966340
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Costas Andreou Joannou
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameMr Constantine Michael Christy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 21 January 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressForge House Glangrwyney
Crickhowell
Powys
NP8 1EW
Wales
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

500 at $1Caj Group Limited
50.00%
Ordinary
500 at $1Constantine Michael Christy
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • USD 1,000
(4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • USD 1,000
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • USD 1,000
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • USD 1,000
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • USD 1,000
(4 pages)
30 November 2012Appointment of Mr Constantine Michael Christy as a director (2 pages)
30 November 2012Appointment of Mr Constantine Michael Christy as a director on 30 November 2012 (2 pages)
6 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
6 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
12 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
29 February 2012Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 February 2012 (1 page)
29 February 2012Termination of appointment of Graham Michael Cowan as a director on 27 February 2012 (1 page)
29 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 February 2012 (1 page)
29 February 2012Appointment of Mr Costas Andreou Joannou as a director on 27 February 2012 (2 pages)
29 February 2012Termination of appointment of Graham Cowan as a director (1 page)
29 February 2012Appointment of Mr Costas Andreou Joannou as a director (2 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)