CRESCENT SHIPPING LIMITED

Register to unlock more data on OkredoRegister

CRESCENT SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03666503

Incorporation date

11/11/1998

Size

Dormant

Contacts

Registered address

Registered address

Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire PO6 4STCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon19/02/2012
Application to strike the company off the register
dot icon19/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/02/2011
Director's details changed for Henrik Lund Dal on 2011-02-21
dot icon17/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/03/2010
Appointment of Henrik Lund Dal as a director
dot icon25/03/2010
Termination of appointment of Tommy Thomsen as a director
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Peter Bjorn Karlshoj on 2009-10-18
dot icon19/10/2009
Director's details changed for Tommy Thomsen on 2009-10-18
dot icon19/10/2009
Director's details changed for Kurt Rye Damkjaer on 2009-10-18
dot icon19/10/2009
Secretary's details changed for Blakelaw Secretaries Limited on 2009-10-18
dot icon06/05/2009
Location of register of members
dot icon01/04/2009
Registered office changed on 02/04/2009 from brunswick house 8-13 brunswick place southampton hampshire SO15 2AP
dot icon04/11/2008
Return made up to 18/10/08; full list of members
dot icon27/10/2008
Director's Change of Particulars / kurt damkjaer / 01/09/2008 / HouseName/Number was: , now: jens neilsens vej 7; Street was: J.M. thielesvej 8 st. Tv, now: ; Post Town was: frederiksberg, now: 2690 karlslunde; Region was: dk 1961, now:
dot icon16/09/2008
Accounts made up to 2007-12-31
dot icon01/01/2008
New director appointed
dot icon01/01/2008
Director resigned
dot icon12/11/2007
Accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 18/10/07; full list of members
dot icon31/01/2007
Full accounts made up to 2005-12-31
dot icon01/01/2007
New director appointed
dot icon01/01/2007
Director resigned
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/10/2006
Return made up to 18/10/06; full list of members
dot icon05/09/2006
Secretary resigned
dot icon05/09/2006
New secretary appointed
dot icon02/01/2006
New director appointed
dot icon02/01/2006
New director appointed
dot icon02/01/2006
Director resigned
dot icon02/01/2006
Director resigned
dot icon06/12/2005
Full accounts made up to 2004-12-31
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/10/2005
Return made up to 18/10/05; full list of members
dot icon19/07/2005
Location of register of members
dot icon21/03/2005
Director's particulars changed
dot icon03/02/2005
Ad 30/12/04--------- £ si 2899900@1=2899900 £ ic 1/2899901
dot icon03/02/2005
Nc inc already adjusted 30/12/04
dot icon18/01/2005
Resolutions
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon21/10/2004
Return made up to 18/10/04; full list of members
dot icon05/04/2004
Auditor's resignation
dot icon09/11/2003
Director's particulars changed
dot icon03/11/2003
Return made up to 12/11/03; full list of members
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
Secretary resigned
dot icon25/01/2003
Return made up to 12/11/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon05/10/2002
Location of register of members
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New director appointed
dot icon15/09/2002
Location of register of members
dot icon15/09/2002
Director resigned
dot icon15/09/2002
Director resigned
dot icon08/09/2002
Registered office changed on 09/09/02 from: new court I barnes wallis road segensworth east fareham hampshire PO15 5UA
dot icon11/07/2002
Resolutions
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Secretary resigned
dot icon10/01/2002
Director resigned
dot icon13/11/2001
Return made up to 12/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon22/11/2000
Return made up to 12/11/00; full list of members
dot icon01/10/2000
New director appointed
dot icon22/11/1999
Particulars of mortgage/charge
dot icon22/11/1999
Particulars of mortgage/charge
dot icon15/11/1999
Return made up to 12/11/99; full list of members
dot icon15/11/1999
Director resigned
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon16/09/1999
Resolutions
dot icon31/08/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon24/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
Director resigned
dot icon17/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
Particulars of mortgage/charge
dot icon17/01/1999
New director appointed
dot icon07/01/1999
Certificate of change of name
dot icon05/01/1999
Director resigned
dot icon11/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Damkjaer Kurt Rye
Director
31/12/2006 - Present
10
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
24/08/2006 - Present
310
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
11/11/1998 - 14/12/1998
331
Hobbs, Kevin Peter
Director
27/06/2002 - 30/12/2006
19
Thomsen, Tommy
Director
31/12/2007 - 24/03/2010
14

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 CRESCENT SHIPPING LIMITED

CRESCENT SHIPPING LIMITED is an(a) Dissolved company incorporated on 11/11/1998 with the registered office located at Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire PO6 4ST. There are currently 4 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 CRESCENT SHIPPING LIMITED?

toggle

CRESCENT SHIPPING LIMITED is currently Dissolved. It was registered on 11/11/1998 and dissolved on 18/06/2012.

Where is CRESCENT SHIPPING LIMITED located?

toggle

CRESCENT SHIPPING LIMITED is registered at Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire PO6 4ST.

What does CRESCENT SHIPPING LIMITED do?

toggle

CRESCENT SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CRESCENT SHIPPING LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.