About

Registered Number: 05560144
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: 17 Canterbury Road, Croydon, CR0 3PY,

 

Established in 2005, Rishikesh Shipping Services Ltd have registered office in Croydon, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. This company has 2 directors listed as Nalcondla, Narendranath, Nalcondla, Jaishri at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NALCONDLA, Jaishri 12 September 2005 14 December 2010 1
Secretary Name Appointed Resigned Total Appointments
NALCONDLA, Narendranath 12 September 2005 14 December 2010 1

Filing History

Document Type Date
GAZ2 - 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
DISS16(SOAS) - N/A 16 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2013
DISS16(SOAS) - N/A 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
DISS16(SOAS) - N/A 13 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
TM02 - Termination of appointment of secretary 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AD01 - Change of registered office address 06 April 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 19 July 2007
363s - Annual Return 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.