BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00195692

Incorporation date

13/02/1924

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1987)
dot icon25/07/2008
Deferment of dissolution (voluntary)
dot icon05/06/2008
Liquidators' statement of receipts and payments to 2008-07-02
dot icon05/06/2008
Return of final meeting in a creditors' voluntary winding up
dot icon16/04/2008
Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL
dot icon29/02/2008
Insolvency filing
dot icon31/01/2008
Liquidators' statement of receipts and payments
dot icon23/07/2007
Liquidators' statement of receipts and payments
dot icon29/01/2007
Liquidators' statement of receipts and payments
dot icon18/07/2006
Liquidators' statement of receipts and payments
dot icon07/02/2006
Liquidators' statement of receipts and payments
dot icon19/07/2005
Liquidators' statement of receipts and payments
dot icon14/01/2005
Liquidators' statement of receipts and payments
dot icon16/07/2004
Liquidators' statement of receipts and payments
dot icon17/07/2003
Registered office changed on 17/07/03 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA
dot icon10/07/2003
Statement of affairs
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Appointment of a voluntary liquidator
dot icon01/07/2003
Return made up to 11/06/03; full list of members; amend
dot icon05/06/2003
Return made up to 11/06/03; full list of members
dot icon17/07/2002
Return made up to 11/06/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-09-30
dot icon23/08/2001
Full accounts made up to 2000-09-30
dot icon08/06/2001
Return made up to 11/06/01; full list of members
dot icon09/08/2000
Full accounts made up to 1999-09-30
dot icon23/06/2000
Return made up to 11/06/00; full list of members
dot icon03/09/1999
Full accounts made up to 1998-09-30
dot icon05/07/1999
Return made up to 11/06/99; no change of members
dot icon23/06/1998
Return made up to 11/06/98; no change of members
dot icon14/04/1998
Registered office changed on 14/04/98 from: one st paul's churchyard london EC4M 8AJ
dot icon11/04/1998
Full accounts made up to 1997-09-30
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Director resigned
dot icon25/06/1997
Return made up to 11/06/97; full list of members
dot icon22/05/1997
Secretary's particulars changed;director's particulars changed
dot icon04/05/1997
Full accounts made up to 1996-09-30
dot icon11/02/1997
Director resigned
dot icon07/01/1997
New director appointed
dot icon06/07/1996
Full accounts made up to 1995-09-30
dot icon18/06/1996
Return made up to 11/06/96; no change of members
dot icon22/05/1996
New secretary appointed
dot icon21/05/1996
Secretary resigned
dot icon12/01/1996
Director resigned
dot icon12/01/1996
New director appointed
dot icon11/01/1996
New secretary appointed
dot icon10/01/1996
Secretary resigned
dot icon19/09/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 11/06/95; no change of members
dot icon05/06/1995
New director appointed
dot icon05/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Return made up to 11/06/94; full list of members
dot icon13/05/1994
Full accounts made up to 1993-12-31
dot icon17/02/1994
Registered office changed on 17/02/94 from: carthusian court 12 carthusian street london. EC1M 6EB
dot icon09/02/1994
Director resigned
dot icon09/02/1994
New director appointed
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Auditor's resignation
dot icon26/11/1993
Auditor's resignation
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Registered office changed on 14/10/93 from: milton heath house westcott rd dorking surrey RH4 3NB
dot icon28/06/1993
Return made up to 11/06/93; no change of members
dot icon11/11/1992
Full accounts made up to 1991-12-31
dot icon10/11/1992
Director's particulars changed
dot icon21/07/1992
Return made up to 11/06/92; no change of members
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 11/06/91; full list of members
dot icon09/11/1990
Resolutions
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Director resigned
dot icon29/06/1990
Return made up to 22/06/90; full list of members
dot icon07/06/1990
Memorandum and Articles of Association
dot icon07/06/1990
Memorandum and Articles of Association
dot icon07/06/1990
Resolutions
dot icon11/04/1990
Director's particulars changed
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 24/07/89; full list of members
dot icon06/02/1989
Director's particulars changed
dot icon16/08/1988
Declaration of assistance for shares acquisition
dot icon09/08/1988
Memorandum and Articles of Association
dot icon08/08/1988
New director appointed
dot icon04/08/1988
Director resigned
dot icon03/08/1988
Memorandum and Articles of Association
dot icon03/08/1988
Resolutions
dot icon19/07/1988
Particulars of mortgage/charge
dot icon19/07/1988
Declaration of assistance for shares acquisition
dot icon19/07/1988
Declaration of assistance for shares acquisition
dot icon19/07/1988
Resolutions
dot icon14/07/1988
Accounts made up to 1987-12-31
dot icon14/07/1988
Return made up to 22/04/88; full list of members
dot icon08/07/1988
Particulars of mortgage/charge
dot icon05/07/1988
Director resigned
dot icon25/05/1988
Wd 18/04/88 ad 30/03/88--------- £ si 29000001@1=29000001
dot icon25/05/1988
Nc inc already adjusted
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Resolutions
dot icon19/05/1988
Director resigned
dot icon28/04/1988
New director appointed
dot icon14/04/1988
New director appointed
dot icon12/04/1988
New director appointed
dot icon21/01/1988
Registered office changed on 21/01/88 from: gayzer house 2 st.mary axe london EC3A 8BP
dot icon23/11/1987
New director appointed
dot icon23/11/1987
Director resigned
dot icon23/11/1987
Director resigned
dot icon23/11/1987
Secretary resigned
dot icon23/11/1987
New secretary appointed
dot icon23/11/1987
Director's particulars changed;new director appointed
dot icon07/10/1987
Director resigned
dot icon08/07/1987
Accounts made up to 1986-12-31
dot icon24/04/1987
Return made up to 19/03/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
11/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
30/09/2002
dot iconNext due on
30/07/2003
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED

BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED is an(a) Liquidation company incorporated on 13/02/1924 with the registered office located at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED?

toggle

BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED is currently Liquidation. It was registered on 13/02/1924 .

Where is BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED located?

toggle

BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED is registered at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED do?

toggle

BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED?

toggle

The latest filing was on 25/07/2008: Deferment of dissolution (voluntary).