ARIES SHIPPING LIMITED

Register to unlock more data on OkredoRegister

ARIES SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04290701

Incorporation date

20/09/2001

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 50 Southwark Street, London SE1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2001)
dot icon02/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2017
First Gazette notice for voluntary strike-off
dot icon29/09/2017
Application to strike the company off the register
dot icon30/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/12/2016
Satisfaction of charge 5 in full
dot icon16/09/2016
Satisfaction of charge 11 in full
dot icon16/09/2016
Satisfaction of charge 10 in full
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon18/05/2016
Registered office address changed from 50 Southwark Street London SE1 1UN England to 3rd Floor 50 Southwark Street London SE1 1UN on 2016-05-18
dot icon28/04/2016
Registered office address changed from 4th Floor 19 Buckingham Gate London SW1E 6LB to 50 Southwark Street London SE1 1UN on 2016-04-28
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon07/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/06/2010
Termination of appointment of Roger Bannister as a director
dot icon04/06/2010
Appointment of Ms Lee Chin Choo as a director
dot icon05/11/2009
Termination of appointment of Catherine Balinska-Jundzill as a secretary
dot icon05/11/2009
Appointment of Mrs. Chai Ming Abbott as a director
dot icon05/11/2009
Appointment of Mrs. Chai Ming Abbott as a secretary
dot icon05/11/2009
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2009-11-05
dot icon04/11/2009
Termination of appointment of Gareth Williams as a director
dot icon04/11/2009
Termination of appointment of Mark Nimmo as a director
dot icon04/11/2009
Termination of appointment of Stephen Fowler as a director
dot icon04/11/2009
Termination of appointment of Nicholas Dent as a director
dot icon04/11/2009
Appointment of Mr. Roger Fredrick Bannister as a director
dot icon04/11/2009
Termination of appointment of David Coxon as a director
dot icon05/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/12/2008
Director appointed mr. Stephen lethbridge fowler
dot icon27/06/2008
Return made up to 31/05/08; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG
dot icon18/04/2008
Director appointed mr. Gareth williams
dot icon18/04/2008
Appointment terminated director julian bishop
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/10/2007
Return made up to 20/09/07; full list of members
dot icon15/10/2007
Registered office changed on 15/10/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG
dot icon30/08/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon13/06/2007
Auditor's resignation
dot icon17/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon14/05/2007
Registered office changed on 14/05/07 from: 45 king william street london EC4R 9AN
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Secretary resigned
dot icon24/04/2007
Resolutions
dot icon23/04/2007
Full accounts made up to 2006-06-30
dot icon19/04/2007
Director resigned
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
New director appointed
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
Declaration of satisfaction of mortgage/charge
dot icon10/04/2007
Particulars of mortgage/charge
dot icon10/04/2007
Particulars of mortgage/charge
dot icon21/02/2007
Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD
dot icon21/09/2006
Return made up to 20/09/06; full list of members
dot icon23/06/2006
Director's particulars changed
dot icon06/06/2006
Director's particulars changed
dot icon01/06/2006
Director's particulars changed
dot icon24/03/2006
Director's particulars changed
dot icon21/03/2006
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2005-06-30
dot icon19/10/2005
Return made up to 20/09/05; full list of members
dot icon26/07/2005
New director appointed
dot icon04/04/2005
Full accounts made up to 2004-06-30
dot icon18/02/2005
Director resigned
dot icon28/09/2004
Return made up to 20/09/04; full list of members
dot icon01/09/2004
New director appointed
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon23/02/2004
Secretary resigned
dot icon20/02/2004
New secretary appointed
dot icon14/01/2004
Full accounts made up to 2003-06-30
dot icon01/10/2003
Return made up to 20/09/03; full list of members
dot icon02/07/2003
Full accounts made up to 2002-06-30
dot icon31/10/2002
Return made up to 20/09/02; full list of members
dot icon15/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
Director's particulars changed
dot icon08/10/2002
Particulars of mortgage/charge
dot icon08/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon14/07/2002
New director appointed
dot icon02/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon16/01/2002
Resolutions
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon16/01/2002
Registered office changed on 16/01/02 from: 200 aldersgate street london EC1A 4JJ
dot icon14/01/2002
Certificate of change of name
dot icon20/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobanputra, Sandip
Director
01/07/2002 - 30/03/2007
59
Layton, Matthew Robert
Nominee Director
20/09/2001 - 11/01/2002
645
Coxon, David
Director
30/03/2007 - 03/11/2009
43
Caron Delion, Patrick
Secretary
13/02/2004 - 11/06/2004
58
Richards, Martin Edgar
Nominee Director
20/09/2001 - 11/01/2002
1218

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARIES SHIPPING LIMITED

ARIES SHIPPING LIMITED is an(a) Dissolved company incorporated on 20/09/2001 with the registered office located at 3rd Floor 50 Southwark Street, London SE1 1UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARIES SHIPPING LIMITED?

toggle

ARIES SHIPPING LIMITED is currently Dissolved. It was registered on 20/09/2001 and dissolved on 02/01/2018.

Where is ARIES SHIPPING LIMITED located?

toggle

ARIES SHIPPING LIMITED is registered at 3rd Floor 50 Southwark Street, London SE1 1UN.

What does ARIES SHIPPING LIMITED do?

toggle

ARIES SHIPPING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARIES SHIPPING LIMITED?

toggle

The latest filing was on 02/01/2018: Final Gazette dissolved via voluntary strike-off.