Company NameNewport Maritime Ltd
Company StatusDissolved
Company Number08677357
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 8 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robin Prakash Das
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-27 Bedford Square
London
WC1B 3HP
Director NameMr Frank Edward Pedder
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-27 Bedford Square
London
WC1B 3HP
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-27 Bedford Square
London
WC1B 3HP

Location

Registered Address26-27 Bedford Square
London
WC1B 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Frank Pedder
33.33%
Ordinary
40 at £1Pratap Shirke
33.33%
Ordinary
40 at £1Robin Das
33.33%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
7 August 2020Termination of appointment of Frank Edward Pedder as a director on 15 July 2020 (1 page)
7 August 2020Application to strike the company off the register (1 page)
3 August 2020Termination of appointment of Pratap Baburao Shirke as a director on 1 July 2020 (1 page)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 April 2016Registered office address changed from Eagle House 167 City Road London EC1V 1AW to 26-27 Bedford Square London WC1B 3HP on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Eagle House 167 City Road London EC1V 1AW to 26-27 Bedford Square London WC1B 3HP on 15 April 2016 (1 page)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 120
(4 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 120
(4 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 120
(4 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 May 2015Registered office address changed from 15 Devonshire Square London EC2M 4YW to Eagle House 167 City Road London EC1V 1AW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 15 Devonshire Square London EC2M 4YW to Eagle House 167 City Road London EC1V 1AW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 15 Devonshire Square London EC2M 4YW to Eagle House 167 City Road London EC1V 1AW on 7 May 2015 (1 page)
14 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 120
(4 pages)
14 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 120
(4 pages)
14 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 120
(4 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)