About

Registered Number: 07540238
Date of Incorporation: 23/02/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 5th Floor Portman House, 2 Portman Street, London, W1H 6DU

 

Having been setup in 2011, Cutzil Shipping (UK) Ltd are based in London, it's status is listed as "Dissolved". Amer, James Nadim, Klein, Chaim are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMER, James Nadim 03 November 2014 - 1
KLEIN, Chaim 23 February 2011 03 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
CH01 - Change of particulars for director 23 October 2015
CH01 - Change of particulars for director 23 October 2015
CH03 - Change of particulars for secretary 23 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 02 October 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AP03 - Appointment of secretary 12 February 2015
AP01 - Appointment of director 12 February 2015
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 10 March 2014
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 14 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 26 January 2012
AD01 - Change of registered office address 07 December 2011
CH01 - Change of particulars for director 20 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AP01 - Appointment of director 05 April 2011
AA01 - Change of accounting reference date 01 March 2011
NEWINC - New incorporation documents 23 February 2011

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 04 May 2011 Outstanding

N/A

Deed of covenants 04 May 2011 Outstanding

N/A

First priority statutory ship mortgage 04 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.