Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sheraton International Shipping Ltd
Sheraton International Shipping Ltd is a dissolved company incorporated on 3 September 1985 with the registered office located in London, Greater London. Sheraton International Shipping Ltd was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 August 2023
(2 years 2 months ago)
Was
37 years old
at the time of dissolution
Following
liquidation
Company No
01943990
Private limited company
Age
40 years
Incorporated
3 September 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Sheraton International Shipping Ltd
Contact
Update Details
Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Same address for the past
6 years
Companies in NW1 6BB
Telephone
01616081919
Email
Available in Endole App
Website
Sheratoninternational.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
James Andrew Couch
Director • British • Lives in UK • Born in Jun 1960
Michael Ronald Leary
Director • British • Lives in England • Born in Jul 1955
Greenwich Maritime Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MK Shipping Limited
James Andrew Couch and Michael Ronald Leary are mutual people.
Active
Greenwich Maritime Holdings Limited
James Andrew Couch and Michael Ronald Leary are mutual people.
Active
Options Shipping Ltd
James Andrew Couch and Michael Ronald Leary are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£653.07K
Increased by £440.77K (+208%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.74M
Increased by £1.03M (+146%)
Total Liabilities
-£1.6M
Increased by £778.86K (+94%)
Net Assets
£134.84K
Increased by £252.18K (-215%)
Debt Ratio (%)
92%
Decreased by 24.33% (-21%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 2 Months Ago on 18 Aug 2023
Kevin Hymas Resigned
5 Years Ago on 29 Dec 2019
Registered Address Changed
6 Years Ago on 25 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 16 Jan 2019
Confirmation Submitted
6 Years Ago on 2 Jan 2019
Accounting Period Shortened
7 Years Ago on 28 Sep 2018
John Philip Leslie Wood Resigned
7 Years Ago on 11 Jun 2018
John Philip Leslie Wood Resigned
7 Years Ago on 11 Jun 2018
Alan John Mccann Resigned
7 Years Ago on 11 Jun 2018
Mr Alan John Mccann Details Changed
7 Years Ago on 25 Jan 2018
Get Alerts
Get Credit Report
Discover Sheraton International Shipping Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Aug 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 May 2023
Liquidators' statement of receipts and payments to 17 December 2022
Submitted on 16 Feb 2023
Liquidators' statement of receipts and payments to 17 December 2021
Submitted on 14 Feb 2022
Liquidators' statement of receipts and payments to 17 December 2020
Submitted on 9 Feb 2021
Liquidators' statement of receipts and payments to 17 December 2019
Submitted on 29 Jan 2020
Termination of appointment of Kevin Hymas as a director on 29 December 2019
Submitted on 14 Jan 2020
Registered office address changed from 35 Ballards Lane London N3 1XW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 25 January 2019
Submitted on 25 Jan 2019
Statement of affairs
Submitted on 16 Jan 2019
Appointment of a voluntary liquidator
Submitted on 16 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs