About

Registered Number: 04374974
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: Rugby Chambers, 2 Rugby Street, London, WC1N 3QU

 

Rona Maritime Ltd was registered on 15 February 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation has no directors listed.

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
AA - Annual Accounts 18 August 2009
225 - Change of Accounting Reference Date 17 April 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 13 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 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
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment 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 22 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 06 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 01 August 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 06 April 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 07 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
395 - Particulars of a mortgage or charge 02 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
395 - Particulars of a mortgage or charge 29 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
RESOLUTIONS - N/A 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
225 - Change of Accounting Reference Date 09 April 2002
287 - Change in situation or address of Registered Office 09 April 2002
CERTNM - Change of name certificate 08 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 assignment 15 April 2002 Outstanding

N/A

Third priority ship mortgage 15 April 2002 Outstanding

N/A

A second priority norwegian mortgage 15 April 2002 Outstanding

N/A

First priority norwegian ship mortgage 15 April 2002 Outstanding

N/A

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

N/A

Debenture 12 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.