Company NameEMS Ship Supply (United Kingdom) Ltd.
Company StatusDissolved
Company Number01720110
CategoryPrivate Limited Company
Incorporation Date3 May 1983(41 years ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ole Johan Fjellestad
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed20 August 2008(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 04 May 2010)
RoleChief Accountant
Correspondence Address. Varveien 41b
Oslo
Norway
Secretary NameStromme Asa (Corporation)
StatusClosed
Appointed01 June 2004(21 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 04 May 2010)
Correspondence AddressNesveien 15, P.O.Box 31
1305 Haslum
Norway
Director NameCarl Petter Fredrik Krefting
Date of BirthOctober 1934 (Born 89 years ago)
NationalityNorwegian
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressHagan Terrasse 8
0377 Oslo 3 Oslo
Foreign
Director NameRobert John Strange
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2004)
RoleManaging Director
Correspondence Address50 Surrenden Road
Brighton
East Sussex
BN1 6PS
Secretary NameRobert John Strange
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address50 Surrenden Road
Brighton
East Sussex
BN1 6PS
Director NameBjorn Stromme
Date of BirthAugust 1938 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed15 September 1995(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 May 2001)
RoleCompany Director
Correspondence AddressLokkelia 12a
N 0391 Oslo
Norway
Foreign
Director NameChristian Krefting
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2000(17 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2006)
RoleManaging Director
Correspondence AddressHusebybakkem 3a
Oslo
0379
Norway
Director NameRobert John Strange
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(21 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 August 2007)
RoleBusiness Consultant
Correspondence Address22 St. Lawrence Mews
Eastbourne
East Sussex
BN23 5QD
Director NameEgil Kjeldsen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed16 May 2006(23 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleSales Director
Correspondence Address.
Gamle Bygdevei 108
Oslo
N-1284
Norway
Director NameMr Fredericus Antonius Van Beuningen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed29 February 2008(24 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 2008)
RoleCompany Director
Correspondence Address41 N2 Haven 41
Goedereede
3252bh

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£73,962
Cash£83,838
Current Liabilities£296,047

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
7 January 2010Application to strike the company off the register (3 pages)
7 January 2010Application to strike the company off the register (3 pages)
20 August 2009Return made up to 30/06/09; full list of members (3 pages)
20 August 2009Return made up to 30/06/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Return made up to 30/06/08; full list of members (3 pages)
26 August 2008Return made up to 30/06/08; full list of members (3 pages)
20 August 2008Director appointed mr ole johan fjellestad (1 page)
20 August 2008Director appointed mr ole johan fjellestad (1 page)
20 August 2008Appointment terminated director fredericus van beuningen (1 page)
20 August 2008Appointment Terminated Director fredericus van beuningen (1 page)
19 March 2008Appointment Terminated Director egil kjeldsen (1 page)
19 March 2008Appointment terminated director egil kjeldsen (1 page)
18 March 2008Director appointed mr fredericus antonius van beuningen (1 page)
18 March 2008Director appointed mr fredericus antonius van beuningen (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
3 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 February 2007Company name changed stromme uk LIMITED\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed stromme uk LIMITED\certificate issued on 02/02/07 (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
24 April 2006Full accounts made up to 31 December 2005 (12 pages)
24 April 2006Full accounts made up to 31 December 2005 (12 pages)
4 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
13 September 2004Return made up to 30/06/04; full list of members (5 pages)
13 September 2004Return made up to 30/06/04; full list of members (5 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
24 March 2004Accounts for a small company made up to 31 December 2003 (11 pages)
24 March 2004Accounts for a small company made up to 31 December 2003 (11 pages)
25 June 2003Return made up to 30/06/03; full list of members (5 pages)
25 June 2003Return made up to 30/06/03; full list of members (5 pages)
19 March 2003Accounts for a medium company made up to 31 December 2002 (11 pages)
19 March 2003Accounts for a medium company made up to 31 December 2002 (11 pages)
28 June 2002Return made up to 30/06/02; full list of members (5 pages)
28 June 2002Return made up to 30/06/02; full list of members (5 pages)
3 April 2002Full accounts made up to 31 December 2001 (12 pages)
3 April 2002Full accounts made up to 31 December 2001 (12 pages)
29 June 2001Return made up to 30/06/01; full list of members (6 pages)
29 June 2001Return made up to 30/06/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
2 January 2001Company name changed stromme ships service (uk) limit ed\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed stromme ships service (uk) limit ed\certificate issued on 02/01/01 (2 pages)
21 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
4 August 2000Return made up to 30/06/00; full list of members (6 pages)
4 August 2000Return made up to 30/06/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Return made up to 30/06/99; full list of members (6 pages)
14 July 1999Return made up to 30/06/99; full list of members (6 pages)
27 April 1999Registered office changed on 27/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
27 April 1999Registered office changed on 27/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
17 March 1999Particulars of mortgage/charge (4 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 July 1998Return made up to 30/06/98; full list of members (6 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Return made up to 30/06/98; full list of members (6 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 30/06/97; full list of members (5 pages)
25 June 1997Return made up to 30/06/97; full list of members (5 pages)
9 April 1997Company name changed stro/mme ships services (uk) lim ited\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed stro/mme ships services (uk) lim ited\certificate issued on 10/04/97 (2 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
8 March 1997Particulars of mortgage/charge (3 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 June 1996Return made up to 30/06/96; full list of members (2 pages)
25 June 1996Return made up to 30/06/96; full list of members (2 pages)
24 January 1996Secretary's particulars changed (1 page)
24 January 1996Secretary's particulars changed (1 page)
30 October 1995New director appointed (4 pages)
30 October 1995Director resigned (4 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 June 1995Return made up to 30/06/95; full list of members (6 pages)