Company NamePegasus Shipping & Maritime UK Ltd
Company StatusDissolved
Company Number09215668
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NamePegasus Maritime Shipping Ltd.

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Director

Director NameMr Baber Ashraf Dadabhoy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 - First Floor Gateway House
Styal Road
Manchester
M22 5WY

Contact

Telephone0161 4372232
Telephone regionManchester

Location

Registered AddressSuite 1 - First Floor Gateway House
Styal Road
Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Baber Ashraf Dadabhoy
50.00%
Ordinary
1 at £1Pegasus Shipping & Maritime (Canada) Inc.
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 November 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
12 November 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
3 June 2015Registered office address changed from C/O Patel & Co. Accountants 362, Derby Street Bolton BL3 6LS to Suite 1 - First Floor Gateway House Styal Road Manchester M22 5WY on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Patel & Co. Accountants 362, Derby Street Bolton BL3 6LS to Suite 1 - First Floor Gateway House Styal Road Manchester M22 5WY on 3 June 2015 (1 page)
3 June 2015Registered office address changed from C/O Patel & Co. Accountants 362, Derby Street Bolton BL3 6LS to Suite 1 - First Floor Gateway House Styal Road Manchester M22 5WY on 3 June 2015 (1 page)
28 March 2015Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page)
28 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(3 pages)
28 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 March 2015Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page)
28 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(3 pages)
28 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 February 2015Registered office address changed from C/O Patel & Co. Accountants Derby Street Bolton BL3 6LS to C/O Patel & Co. Accountants 362, Derby Street Bolton BL3 6LS on 19 February 2015 (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Registered office address changed from C/O Patel & Co. Accountants Derby Street Bolton BL3 6LS to C/O Patel & Co. Accountants 362, Derby Street Bolton BL3 6LS on 19 February 2015 (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
15 September 2014Company name changed pegasus maritime shipping LTD.\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-15
(3 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)