CITY SHIPPING SERVICES LTD.

Register to unlock more data on OkredoRegister

CITY SHIPPING SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757890

Incorporation date

21/04/1999

Size

Full

Contacts

Registered address

Registered address

20-22 Bedford Row, London WC1R 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1999)
dot icon08/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2010
Registered office address changed from 155 Bishopsgate London EC2M 3TZ on 2010-09-13
dot icon26/07/2010
First Gazette notice for voluntary strike-off
dot icon19/07/2010
Application to strike the company off the register
dot icon15/07/2010
Appointment of Mr John Butala as a director
dot icon15/07/2010
Appointment of Mr Richard Beitler as a director
dot icon15/07/2010
Termination of appointment of Clifford Papish as a director
dot icon15/07/2010
Termination of appointment of Rene Vanhaesendonck as a director
dot icon21/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Clifford A. Papish on 2009-11-10
dot icon09/11/2009
Director's details changed for Mr Rene Vanhaesendonck on 2009-11-10
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 22/04/09; full list of members
dot icon01/04/2009
Director appointed mr clifford A. papish
dot icon31/03/2009
Appointment Terminated Director louis santore
dot icon31/03/2009
Appointment Terminated Director david messer
dot icon25/03/2009
Director appointed mr rene vanhaesendonck
dot icon24/03/2009
Appointment Terminated Director paul stevelman
dot icon14/09/2008
Registered office changed on 15/09/2008 from 111 old broad street london EC2N 1SE
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Appointment Terminated Director ralph todaro
dot icon29/07/2008
Director Appointed Paul Stevelman Logged Form
dot icon21/07/2008
Director appointed mr. Paul none stevelman
dot icon27/05/2008
Return made up to 22/04/08; full list of members
dot icon24/04/2008
Appointment Terminated Director mark snell
dot icon02/06/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 22/04/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Memorandum and Articles of Association
dot icon08/08/2006
Certificate of change of name
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Return made up to 22/04/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Director's particulars changed
dot icon25/04/2005
Return made up to 22/04/05; full list of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 22/04/04; full list of members
dot icon26/05/2004
New director appointed
dot icon26/05/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 22/04/03; full list of members
dot icon02/07/2003
Certificate of change of name
dot icon29/01/2003
Registered office changed on 30/01/03 from: tower 42 33RD floor 25 old broad street london EC2N 1HQ
dot icon05/10/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 22/04/02; full list of members
dot icon12/09/2002
Director's particulars changed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 22/04/01; full list of members
dot icon22/05/2001
Secretary's particulars changed;director's particulars changed
dot icon14/01/2001
New secretary appointed
dot icon20/12/2000
Secretary resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
Return made up to 22/04/00; full list of members
dot icon11/05/2000
Registered office changed on 12/05/00
dot icon12/09/1999
Registered office changed on 13/09/99 from: tower 42 33RD floor old broad street london EC2N 1HQ
dot icon14/07/1999
Registered office changed on 15/07/99 from: 14 dominion street london EC2M 2RL
dot icon17/06/1999
Memorandum and Articles of Association
dot icon08/06/1999
Certificate of change of name
dot icon19/05/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon09/05/1999
Memorandum and Articles of Association
dot icon09/05/1999
Resolutions
dot icon09/05/1999
New secretary appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
Registered office changed on 10/05/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Secretary resigned
dot icon21/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/04/1999 - 04/05/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/04/1999 - 04/05/1999
43699
Gallipoli, Frank
Director
04/05/1999 - 30/12/2001
3
Messer, David Alexander
Director
04/05/1999 - 24/03/2009
6
Prince, Steven
Director
04/05/1999 - 02/05/2004
2

Persons with Significant Control

0

No PSC data available.

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 CITY SHIPPING SERVICES LTD.

CITY SHIPPING SERVICES LTD. is an(a) Dissolved company incorporated on 21/04/1999 with the registered office located at 20-22 Bedford Row, London WC1R 4JS. 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 CITY SHIPPING SERVICES LTD.?

toggle

CITY SHIPPING SERVICES LTD. is currently Dissolved. It was registered on 21/04/1999 and dissolved on 08/11/2010.

Where is CITY SHIPPING SERVICES LTD. located?

toggle

CITY SHIPPING SERVICES LTD. is registered at 20-22 Bedford Row, London WC1R 4JS.

What does CITY SHIPPING SERVICES LTD. do?

toggle

CITY SHIPPING SERVICES LTD. operates in the Other supporting water transport activities (63.22 - SIC 2003) sector.

What is the latest filing for CITY SHIPPING SERVICES LTD.?

toggle

The latest filing was on 08/11/2010: Final Gazette dissolved via voluntary strike-off.