About

Registered Number: 05283648
Date of Incorporation: 11/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

 

Having been setup in 2004, Cass Maritime Ltd are based in Southend On Sea, it has a status of "Dissolved". Cass Maritime Ltd has 2 directors listed as Macrae Secretaires Limited, Kim, Sang Rok in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIM, Sang Rok 11 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MACRAE SECRETAIRES LIMITED 11 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
2.35B - N/A 11 May 2015
2.24B - N/A 27 October 2014
2.31B - N/A 27 October 2014
2.24B - N/A 02 June 2014
F2.18 - N/A 07 January 2014
2.17B - N/A 17 December 2013
AD01 - Change of registered office address 07 November 2013
2.12B - N/A 06 November 2013
AA - Annual Accounts 30 October 2013
TM01 - Termination of appointment of director 29 May 2013
AD01 - Change of registered office address 15 February 2013
AAMD - Amended Accounts 14 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 10 September 2012
AD01 - Change of registered office address 04 September 2012
AR01 - Annual Return 16 November 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH04 - Change of particulars for corporate secretary 07 December 2009
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
287 - Change in situation or address of Registered Office 01 July 2009
363a - Annual Return 03 December 2008
353 - Register of members 03 December 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 19 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 08 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2006
225 - Change of Accounting Reference Date 11 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 2005
363s - Annual Return 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
RESOLUTIONS - N/A 24 November 2005
RESOLUTIONS - N/A 24 November 2005
MEM/ARTS - N/A 24 November 2005
225 - Change of Accounting Reference Date 09 September 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2011 Outstanding

N/A

Rent deposit deed 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.