About

Registered Number: 06995859
Date of Incorporation: 20/08/2009 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: Third Floor, 111 Charterhouse Street, London, EC1M 6AW,

 

Ellingsen Shipping Uk Ltd was registered on 20 August 2009. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VON HACHT, Asa 31 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
VON HACHT, Asa 31 August 2012 - 1
JORDAN COSEC LIMITED 20 August 2009 17 November 2009 1
VON HACHT, Patrik 17 November 2009 31 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 02 November 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 13 June 2016
AC92 - N/A 13 June 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 06 July 2015
AA - Annual Accounts 18 June 2015
CH03 - Change of particulars for secretary 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AD01 - Change of registered office address 10 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 19 June 2013
MISC - Miscellaneous document 11 January 2013
AP01 - Appointment of director 06 September 2012
AP03 - Appointment of secretary 06 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 13 October 2010
AA01 - Change of accounting reference date 28 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AP03 - Appointment of secretary 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
AD01 - Change of registered office address 17 November 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
NEWINC - New incorporation documents 20 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.