About

Registered Number: 01943990
Date of Incorporation: 03/09/1985 (38 years and 7 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Sheraton International Shipping Ltd was registered on 03 September 1985 and has its registered office in London, it's status is listed as "Liquidation". There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 29 January 2020
TM01 - Termination of appointment of director 14 January 2020
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 16 January 2019
LIQ02 - N/A 16 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2019
CS01 - N/A 02 January 2019
TM02 - Termination of appointment of secretary 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AA01 - Change of accounting reference date 28 September 2018
TM01 - Termination of appointment of director 04 July 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 13 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 31 January 2010
225 - Change of Accounting Reference Date 12 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 14 December 2007
RESOLUTIONS - N/A 08 November 2007
CERT10 - Re-registration of a company from public to private 08 November 2007
53 - Application by a public company for re-registration as a private company 08 November 2007
MAR - Memorandum and Articles - used in re-registration 08 November 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 14 November 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 31 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 01 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1994
395 - Particulars of a mortgage or charge 16 March 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 17 September 1992
363b - Annual Return 11 February 1992
363(287) - N/A 11 February 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 05 March 1991
287 - Change in situation or address of Registered Office 10 October 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 22 December 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
CERT5 - Re-registration of a company from private to public 09 November 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 09 November 1989
BS - Balance sheet 09 November 1989
AUDS - Auditor's statement 09 November 1989
AUDR - Auditor's report 09 November 1989
MAR - Memorandum and Articles - used in re-registration 09 November 1989
43(3) - Application by a private company for re-registration as a public company 09 November 1989
RESOLUTIONS - N/A 31 October 1989
RESOLUTIONS - N/A 31 October 1989
RESOLUTIONS - N/A 31 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 1989
123 - Notice of increase in nominal capital 31 October 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 19 April 1988
363 - Annual Return 19 April 1988
395 - Particulars of a mortgage or charge 23 July 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
287 - Change in situation or address of Registered Office 19 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 March 1994 Outstanding

N/A

Debenture 13 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.