STONEVALE SHIPPING (UK) LIMITED

Register to unlock more data on OkredoRegister

STONEVALE SHIPPING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04912649

Incorporation date

25/09/2003

Size

Full

Contacts

Registered address

Registered address

5th Floor Portman House, 2 Portman Street, London W1H 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2003)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon01/10/2015
Application to strike the company off the register
dot icon12/02/2015
Appointment of Mr Ariel Samuel Klein as a director on 2014-11-03
dot icon12/02/2015
Appointment of Mr James Nadim Amer as a secretary on 2014-11-03
dot icon12/02/2015
Termination of appointment of Chaim Klein as a director on 2014-11-03
dot icon12/02/2015
Termination of appointment of Chaim Klein as a secretary on 2014-11-03
dot icon20/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon07/09/2014
Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 2014-09-08
dot icon07/09/2014
Termination of appointment of Rami Zingher as a director on 2014-05-30
dot icon28/10/2013
Director's details changed for Mr Neil Law Weeks on 2013-09-30
dot icon27/10/2013
Director's details changed for Mr Daniel Guy Ofer on 2013-07-01
dot icon20/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Director's details changed for Captain Rami Zingher on 2012-01-09
dot icon11/12/2011
Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 2011-12-12
dot icon25/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Director's details changed for Mr Daniel Guy Ofer on 2011-03-31
dot icon27/04/2011
Termination of appointment of Amnon Lion as a director
dot icon04/04/2011
Appointment of Daniel Guy Ofer as a director
dot icon24/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Statement by directors
dot icon18/12/2008
Solvency statement dated 19/12/08
dot icon18/12/2008
Min detail amend capital eff 19/12/08
dot icon18/12/2008
Resolutions
dot icon05/10/2008
Return made up to 25/09/08; full list of members
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Registered office changed on 26/03/2008 from lynton house 7-12 tavistock square, london WC1H 9TP
dot icon01/10/2007
Return made up to 25/09/07; full list of members
dot icon24/09/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
£ ic 1/0 18/12/06 us$ sr 5500000@1=5500000 us$ ic 29000000/23500000 £ sr 1@1=1
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Declaration of shares redemption:auditor's report
dot icon20/11/2006
Ad 13/11/06--------- us$ si 29000000@1=29000000 us$ ic 0/29000000
dot icon20/11/2006
Nc inc already adjusted 13/11/06
dot icon20/11/2006
Nc dec already adjusted 13/11/06
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 25/09/06; full list of members
dot icon20/11/2005
Director's particulars changed
dot icon09/10/2005
Full accounts made up to 2004-12-31
dot icon25/09/2005
Return made up to 26/09/05; full list of members
dot icon30/03/2005
Auditor's resignation
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon03/10/2004
Return made up to 26/09/04; full list of members
dot icon07/09/2004
Accounting reference date shortened from 31/12/04 to 31/12/03
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon25/10/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon09/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ofer, Daniel Guy
Director
31/03/2011 - Present
296
Weeks, Neil Law
Director
26/09/2003 - Present
330
Klein, Ariel Samuel
Director
03/11/2014 - Present
215
Klein, Chaim
Director
26/09/2003 - 03/11/2014
203
Lion, Amnon
Director
26/09/2003 - 31/03/2011
149

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 STONEVALE SHIPPING (UK) LIMITED

STONEVALE SHIPPING (UK) LIMITED is an(a) Dissolved company incorporated on 25/09/2003 with the registered office located at 5th Floor Portman House, 2 Portman Street, London W1H 6DU. 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 STONEVALE SHIPPING (UK) LIMITED?

toggle

STONEVALE SHIPPING (UK) LIMITED is currently Dissolved. It was registered on 25/09/2003 and dissolved on 25/01/2016.

Where is STONEVALE SHIPPING (UK) LIMITED located?

toggle

STONEVALE SHIPPING (UK) LIMITED is registered at 5th Floor Portman House, 2 Portman Street, London W1H 6DU.

What does STONEVALE SHIPPING (UK) LIMITED do?

toggle

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

What is the latest filing for STONEVALE SHIPPING (UK) LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.