About

Registered Number: 04374615
Date of Incorporation: 15/02/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 7 months ago)
Registered Address: Rugby Chambers, 2 Rugby Street, London, WC1N 3QU

 

Foula Maritime Ltd was founded on 15 February 2002 and has its registered office in London, it has a status of "Dissolved". The organisation has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 16 April 2014
AA - Annual Accounts 02 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 18 August 2009
225 - Change of Accounting Reference Date 17 April 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
395 - Particulars of a mortgage or charge 22 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 27 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 03 March 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
395 - Particulars of a mortgage or charge 13 May 2002
395 - Particulars of a mortgage or charge 13 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 07 May 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
RESOLUTIONS - N/A 19 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
225 - Change of Accounting Reference Date 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
CERTNM - Change of name certificate 09 April 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
A ship mortgage deed and collateral declaration of pledge 08 July 2008 Outstanding

N/A

A third priority deed of general assignment and covenant 03 July 2008 Outstanding

N/A

Norwegian account pledge 30 April 2002 Outstanding

N/A

Third priority deed of asignment of insurances 24 April 2002 Outstanding

N/A

Third priority ship mortgage 24 April 2002 Outstanding

N/A

A second priority norwegian mortgage 24 April 2002 Outstanding

N/A

First priority norwegian ship mortgage 24 April 2002 Outstanding

N/A

Deed of general assignment and covenant (the parties are defined therein) 15 April 2002 Outstanding

N/A

Debenture 12 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.