About

Registered Number: 02319248
Date of Incorporation: 18/11/1988 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2016 (8 years and 10 months ago)
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Dart Shipping Ltd was registered on 18 November 1988 and has its registered office in London. We do not know the number of employees at the company. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Barrie 01 February 1995 31 August 1996 1
MARTIN, Robert James N/A 08 February 1994 1
NAYLOR, Arnold Keith N/A 02 March 1998 1
WALLIS, Richard Charles N/A 31 October 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 March 2016
4.68 - Liquidator's statement of receipts and payments 26 February 2015
RESOLUTIONS - N/A 23 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2014
4.70 - N/A 08 January 2014
SH01 - Return of Allotment of shares 12 December 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 19 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
395 - Particulars of a mortgage or charge 15 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
CERTNM - Change of name certificate 10 November 2006
652C - Withdrawal of application for striking off 10 November 2006
652a - Application for striking off 25 October 2006
AA - Annual Accounts 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
363a - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
225 - Change of Accounting Reference Date 20 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 23 August 2005
287 - Change in situation or address of Registered Office 30 June 2005
CERTNM - Change of name certificate 24 June 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 20 December 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
225 - Change of Accounting Reference Date 10 October 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 07 February 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 15 April 2000
CERTNM - Change of name certificate 05 April 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 27 January 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 24 April 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 24 September 1997
CERTNM - Change of name certificate 17 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 02 May 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
288 - N/A 06 September 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 01 May 1996
288 - N/A 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1996
288 - N/A 12 January 1996
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
288 - N/A 14 December 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 19 April 1995
288 - N/A 27 March 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 28 April 1994
288 - N/A 29 March 1994
RESOLUTIONS - N/A 20 January 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 1994
123 - Notice of increase in nominal capital 20 January 1994
363s - Annual Return 21 April 1993
AA - Annual Accounts 21 April 1993
288 - N/A 21 April 1993
363s - Annual Return 06 April 1992
AA - Annual Accounts 06 April 1992
363a - Annual Return 05 June 1991
AA - Annual Accounts 20 May 1991
AA - Annual Accounts 19 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1990
363 - Annual Return 28 September 1990
395 - Particulars of a mortgage or charge 22 June 1990
395 - Particulars of a mortgage or charge 22 June 1990
395 - Particulars of a mortgage or charge 22 June 1990
395 - Particulars of a mortgage or charge 17 March 1989
288 - N/A 16 March 1989
288 - N/A 16 March 1989
287 - Change in situation or address of Registered Office 16 March 1989
MEM/ARTS - N/A 02 March 1989
RESOLUTIONS - N/A 01 March 1989
CERTNM - Change of name certificate 17 February 1989
NEWINC - New incorporation documents 18 November 1988

Mortgages & Charges

Description Date Status Charge by
Ships mortgage dated 29 january 2007 with loan agreement dated 12 january 2007 and assignment of insurances 12 January 2007 Outstanding

N/A

Legal charge 11 June 1990 Fully Satisfied

N/A

Legal charge 11 June 1990 Fully Satisfied

N/A

Legal charge 11 June 1990 Fully Satisfied

N/A

Debenture 07 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.