About

Registered Number: 04290577
Date of Incorporation: 20/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 3rd Floor 50 Southwark Street, London, SE1 1UN,

 

Having been setup in 2001, Antlia Shipping Ltd have registered office in London. Currently we aren't aware of the number of employees at the the organisation. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABBOTT, Chai Ming 03 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 29 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 08 June 2017
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 08 June 2016
AD01 - Change of registered office address 18 May 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 31 May 2011
AA01 - Change of accounting reference date 07 December 2010
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 04 June 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 05 November 2009
AD01 - Change of registered office address 05 November 2009
AP03 - Appointment of secretary 04 November 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AD01 - Change of registered office address 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
225 - Change of Accounting Reference Date 30 August 2007
AUD - Auditor's letter of resignation 13 June 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
RESOLUTIONS - N/A 24 April 2007
AA - Annual Accounts 23 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 10 April 2007
395 - Particulars of a mortgage or charge 10 April 2007
287 - Change in situation or address of Registered Office 21 February 2007
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
AA - Annual Accounts 04 April 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 31 October 2002
395 - Particulars of a mortgage or charge 16 October 2002
395 - Particulars of a mortgage or charge 15 October 2002
395 - Particulars of a mortgage or charge 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
395 - Particulars of a mortgage or charge 01 October 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2002
395 - Particulars of a mortgage or charge 08 April 2002
395 - Particulars of a mortgage or charge 08 April 2002
395 - Particulars of a mortgage or charge 08 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
395 - Particulars of a mortgage or charge 02 April 2002
395 - Particulars of a mortgage or charge 02 April 2002
395 - Particulars of a mortgage or charge 31 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
225 - Change of Accounting Reference Date 18 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
RESOLUTIONS - N/A 17 October 2001
CERTNM - Change of name certificate 16 October 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

Description Date Status Charge by
A singaporean statutory form ship mortgage (to secure account current) 30 March 2007 Fully Satisfied

N/A

Lessor assignment and charge relating to the M.V. kota antlia 30 March 2007 Fully Satisfied

N/A

A singaporean mortgage 25 September 2002 Fully Satisfied

N/A

Singaporean ship mortgage 25 September 2002 Fully Satisfied

N/A

Deed of covenants 25 September 2002 Fully Satisfied

N/A

Singaporean mortgage 25 September 2002 Fully Satisfied

N/A

Second preferred panamanian ship mortgage 21 March 2002 Fully Satisfied

N/A

Second priority assignment of insurances and requisition proceeds in respect of the vessel between the owner, the partnership and the investor 21 March 2002 Fully Satisfied

N/A

A third priority assignment of insurances and requisition proceeds in respect of the M.V.PAC antlia 21 March 2002 Fully Satisfied

N/A

A third preferred panamanian ship mortgage in respect of M.V.PAC antlia 21 March 2002 Fully Satisfied

N/A

First preferred panamanian ship mortgage 21 March 2002 Fully Satisfied

N/A

Second priority account assignment between the owners the chargors and the investor 19 March 2002 Fully Satisfied

N/A

Deed of general assignment and covenant 19 March 2002 Fully Satisfied

N/A

Debenture 19 March 2002 Fully Satisfied

N/A

Debenture 25 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.