About

Registered Number: 04331669
Date of Incorporation: 29/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: 5th Floor Portman House, 2 Portman Street, London, W1H 6DU

 

Having been setup in 2001, Cortland Maritime (UK) Ltd are based in London, it's status at Companies House is "Dissolved". This organisation has one director listed as Amer, James Nadim at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMER, James Nadim 03 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH03 - Change of particulars for secretary 15 September 2015
DS01 - Striking off application by a company 10 September 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP03 - Appointment of secretary 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
AA - Annual Accounts 23 September 2014
AD01 - Change of registered office address 02 September 2014
TM01 - Termination of appointment of director 12 June 2014
AR01 - Annual Return 29 November 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 14 September 2012
CH01 - Change of particulars for director 26 January 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 21 September 2011
CH01 - Change of particulars for director 20 May 2011
TM01 - Termination of appointment of director 10 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 03 September 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 23 December 2002
225 - Change of Accounting Reference Date 11 October 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
NEWINC - New incorporation documents 29 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.