MAINSTREAM SHIPPING LIMITED

Register to unlock more data on OkredoRegister

MAINSTREAM SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03261961

Incorporation date

11/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1996)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon04/09/2025
Termination of appointment of Helen Jane Minns as a secretary on 2025-09-04
dot icon04/09/2025
Termination of appointment of Ian George Cairns as a director on 2025-09-04
dot icon04/09/2025
Application to strike the company off the register
dot icon03/07/2025
Secretary's details changed for Mrs Helen Jane Minns on 2025-07-02
dot icon02/07/2025
Registered office address changed from 21-23 Croydon Road Caterham CR3 6PA England to Suite 1B Quadrant House North 65 Croydon Road Caterham Surrey CR3 6PB on 2025-07-02
dot icon24/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2022
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 21-23 Croydon Road Caterham CR3 6PA on 2022-09-01
dot icon14/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon02/07/2018
Micro company accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon03/07/2017
Micro company accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon20/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/11/2013
Registered office address changed from Suite 12 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2013-11-29
dot icon15/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Appointment of Mrs Helen Jane Minns as a secretary
dot icon07/09/2010
Termination of appointment of Victoria Marshall as a secretary
dot icon05/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Christopher John Ells on 2009-10-13
dot icon05/11/2009
Director's details changed for Ian George Cairns on 2009-10-13
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/02/2009
Return made up to 11/10/08; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/11/2007
Return made up to 11/10/07; no change of members
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/10/2006
Return made up to 11/10/06; full list of members
dot icon04/07/2006
Registered office changed on 04/07/06 from: malling house town hill west malling kent ME19 6QL
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/10/2005
Return made up to 11/10/05; full list of members
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon23/11/2004
Return made up to 11/10/04; full list of members
dot icon30/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/10/2003
Return made up to 11/10/03; full list of members
dot icon31/10/2002
Return made up to 11/10/02; full list of members
dot icon31/10/2002
Secretary resigned
dot icon18/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/11/2001
New secretary appointed
dot icon23/11/2001
Return made up to 11/10/01; full list of members
dot icon06/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/02/2001
Accounts for a dormant company made up to 1999-12-31
dot icon10/12/2000
Return made up to 11/10/00; full list of members
dot icon03/02/2000
Accounts for a dormant company made up to 1998-12-31
dot icon25/10/1999
Return made up to 11/10/99; full list of members
dot icon02/11/1998
Return made up to 11/10/98; full list of members
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon28/08/1998
Memorandum and Articles of Association
dot icon26/08/1998
Certificate of change of name
dot icon03/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/04/1998
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon03/11/1997
Return made up to 11/10/97; full list of members
dot icon25/02/1997
Registered office changed on 25/02/97 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon18/10/1996
Director resigned
dot icon11/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRIPPS SECRETARIES LIMITED
Corporate Secretary
11/10/1996 - 23/09/2002
208
Wilson, Robin John
Director
15/10/1996 - 18/08/1998
28
Ells, Christopher John
Director
15/10/1996 - Present
17
Cairns, Ian George
Director
18/08/1998 - 04/09/2025
9
Minns, Helen Jane
Secretary
03/09/2010 - 04/09/2025
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINSTREAM SHIPPING LIMITED

MAINSTREAM SHIPPING LIMITED is an(a) Dissolved company incorporated on 11/10/1996 with the registered office located at Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINSTREAM SHIPPING LIMITED?

toggle

MAINSTREAM SHIPPING LIMITED is currently Dissolved. It was registered on 11/10/1996 and dissolved on 02/12/2025.

Where is MAINSTREAM SHIPPING LIMITED located?

toggle

MAINSTREAM SHIPPING LIMITED is registered at Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey CR3 6PB.

What does MAINSTREAM SHIPPING LIMITED do?

toggle

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

What is the latest filing for MAINSTREAM SHIPPING LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.