SOUTHERN SHIPPING & ENERGY (UK)

Devonshire House Devonshire House, London, W1W 5DR
StatusDISSOLVED
Company No.01999155
Category
Incorporated13 Mar 1986
Age38 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 6 months, 15 days

SUMMARY

SOUTHERN SHIPPING & ENERGY (UK) is an dissolved with number 01999155. It was incorporated 38 years, 3 months, 26 days ago, on 13 March 1986 and it was dissolved 10 years, 6 months, 15 days ago, on 24 December 2013. The company address is Devonshire House Devonshire House, London, W1W 5DR.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 13 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-13

Officer name: Dr Joseph Elmaleh

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/04/01

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/99; no change of members

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/97; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/96; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/03/96

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 25 Mar 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 13/03/95; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 13/03/94; no change of members

Documents

View document PDF

Legacy

Date: 21 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 13/03/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/92; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 1992

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 06 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/91; no change of members

Documents

View document PDF

Legacy

Date: 28 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/90; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/89; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/88; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/87; full list of members

Documents

View document PDF

Legacy

Date: 08 May 1990

Category: Address

Type: 287

Description: Registered office changed on 08/05/90 from: 1 balfour place london W1Y 5RH

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 18 Jul 1986

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed braceoption LIMITED\certificate issued on 14/07/86

Documents

View document PDF

Legacy

Date: 10 Jul 1986

Category: Reregistration

Type: REREG(U)

Description: Company type changed from pri to UNLTD

Documents

View document PDF

Legacy

Date: 29 May 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 May 1986

Category: Address

Type: 287

Description: Registered office changed on 29/05/86 from: 47 brunswick place london N1 6EE

Documents

View document PDF

Legacy

Date: 16 May 1986

Category: Capital

Type: 122

Description: Alter share structure

Documents

View document PDF


Some Companies

DAVID KAY LIMITED

73 ACRE DRIVE,BRADFORD,BD2 2LS

Number:05393982
Status:ACTIVE
Category:Private Limited Company

GL INVESTMENTS LTD

245 OLD MARYLEBONE ROAD,MARYLEBONE,NW1 5QT

Number:05613554
Status:ACTIVE
Category:Private Limited Company

GLOBAL BUSINESSES ENTERPRISES LTD

2 BARLEY CLOSE,BURTON UPON TRENT,DE14 2SX

Number:11611533
Status:ACTIVE
Category:Private Limited Company

I.P.G. LIMITED

50 HIGH STREET,DURHAM,DL16 6DD

Number:02011628
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LAS CONSTRUCTION PROJECTS LIMITED

248 LEYLAND ROAD,BATHGATE,EH48 2TS

Number:SC617966
Status:ACTIVE
Category:Private Limited Company

NEXTA LIMITED

1 PURLEY PLACE,LONDON,N1 1QA

Number:08983594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source