Company NameBR8 Shipping Ltd
Company StatusDissolved
Company Number08354011
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameEmbradoc (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Augustin Downes
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address159 Rua Madre Teodora
Sao Paulo
SW1X 0JY
Director NameMr Augustin Downes
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hans Place
Knightsbridge
London
SW1X 0JY
Director NameMrs Momoe Downes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Ellis Street
Basement
London
SW1X 9AL
Secretary NameMrs Momoe Downes
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Ellis Street
Basement
London
SW1X 9AL
Director NameMr Justin Alisdair Melvin Downes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ellis Street
London
SW1X 9AL
Director NameMr Gerald Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ellis Street
London
SW1X 9AL
Secretary NameMr Gerald Lane
StatusResigned
Appointed03 April 2013(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 May 2017)
RoleCompany Director
Correspondence Address21 Ellis Street
London
SW1X 9AL

Location

Registered Address21 Ellis Street
London
SW1X 9AL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

44k at £1.2Augustin Downes
99.62%
Ordinary
-OTHER
0.38%
-

Financials

Year2014
Net Worth£24,226
Cash£10,201
Current Liabilities£117,925

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
29 June 2021Application to strike the company off the register (1 page)
20 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
23 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
(3 pages)
12 May 2017Termination of appointment of Gerald Lane as a secretary on 8 May 2017 (1 page)
12 May 2017Termination of appointment of Justin Alisdair Melvin Downes as a director on 1 January 2017 (1 page)
12 May 2017Appointment of Mr Augustin Downes as a director on 1 January 2017 (2 pages)
12 May 2017Termination of appointment of Gerald Lane as a director on 1 January 2017 (1 page)
12 May 2017Appointment of Mr Augustin Downes as a director on 1 January 2017 (2 pages)
12 May 2017Termination of appointment of Gerald Lane as a director on 1 January 2017 (1 page)
12 May 2017Termination of appointment of Gerald Lane as a secretary on 8 May 2017 (1 page)
12 May 2017Termination of appointment of Justin Alisdair Melvin Downes as a director on 1 January 2017 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 52,995.997744
(4 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 52,995.997744
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 52,995.997744
(4 pages)
1 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 52,995.997744
(4 pages)
1 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 52,995.997744
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 52,995.997744
(4 pages)
27 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 52,995.997744
(4 pages)
27 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 52,995.997744
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 52,996
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 52,996
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 52,996
(3 pages)
9 April 2013Appointment of Mr Gerald Lane as a director (2 pages)
9 April 2013Appointment of Mr Gerald Lane as a director (2 pages)
9 April 2013Appointment of Mr Gerald Lane as a secretary (1 page)
9 April 2013Appointment of Mr Gerald Lane as a secretary (1 page)
28 February 2013Termination of appointment of Augustin Downes as a director (1 page)
28 February 2013Termination of appointment of Augustin Downes as a director (1 page)
27 February 2013Appointment of Mr Justin Alisdair Melvin Downes as a director (2 pages)
27 February 2013Termination of appointment of Momoe Downes as a secretary (1 page)
27 February 2013Termination of appointment of Momoe Downes as a secretary (1 page)
27 February 2013Termination of appointment of Momoe Downes as a secretary (1 page)
27 February 2013Appointment of Mr Justin Alisdair Melvin Downes as a director (2 pages)
27 February 2013Termination of appointment of Momoe Downes as a secretary (1 page)
19 February 2013Termination of appointment of Momoe Downes as a director (1 page)
19 February 2013Termination of appointment of Momoe Downes as a director (1 page)
9 January 2013Incorporation (24 pages)
9 January 2013Incorporation (24 pages)