Company NameSamarine Limited
Company StatusDissolved
Company Number01330375
CategoryPrivate Limited Company
Incorporation Date16 September 1977(46 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kristine Mary Ivy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1992(14 years, 4 months after company formation)
Appointment Duration28 years, 8 months (closed 13 October 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSmithtown
Kirkmahoe
Dumfries
DG1 1TE
Scotland
Secretary NameCol Derek Richard Ivy
NationalityBritish
StatusClosed
Appointed25 January 1992(14 years, 4 months after company formation)
Appointment Duration28 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSmithtown
Kirkmahoe
Dumfries
DG1 1TE
Scotland
Director NameCapt Richard Arthur Fogwill Rn
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1997(19 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 13 October 2020)
RoleRetired Service
Country of ResidenceUnited Kingdom
Correspondence Address32 The Island
Wraysbury
Staines
Middlesex
TW19 5AS
Director NameMrs Kathleen Anne Fogwill
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 1996)
RoleMarket Research
Correspondence Address32 The Island
Wraysbury
Staines
Middlesex
TW19 5AS

Location

Registered Address24 King William Street Veale Wasbrough Vizards Llp
24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,210
Cash£9,377
Current Liabilities£1,298

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
1 June 2020Application to strike the company off the register (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
11 February 2019Registered office address changed from Barnards Inn, 5th Floor 86 Fetter Lane London EC4A 1AD to PO Box Dx 6 24 King William Street Veale Wasbrough Vizards Llp 24 King William Street London EC4R 9AT on 11 February 2019 (1 page)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
26 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 350
(6 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 350
(6 pages)
21 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 350
(6 pages)
21 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 350
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 350
(6 pages)
15 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 350
(6 pages)
12 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
12 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
12 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
15 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
15 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Director's details changed for Captain Richard Arthur Fogwill Rn on 19 January 2010 (2 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Mrs Kristine Mary Ivy on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Kristine Mary Ivy on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Captain Richard Arthur Fogwill Rn on 19 January 2010 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Return made up to 08/01/09; full list of members (8 pages)
12 January 2009Return made up to 08/01/09; full list of members (8 pages)
28 January 2008Return made up to 08/01/08; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: barnards inn 5TH floor 86 fetter lane london EC4A 1AD (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 08/01/08; full list of members (4 pages)
28 January 2008Registered office changed on 28/01/08 from: barnards inn 5TH floor 86 fetter lane london EC4A 1AD (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 March 2007Registered office changed on 01/03/07 from: 5 lincolns inn fields london WC2A 3BT (1 page)
1 March 2007Registered office changed on 01/03/07 from: 5 lincolns inn fields london WC2A 3BT (1 page)
18 January 2007Return made up to 08/01/07; full list of members (10 pages)
18 January 2007Return made up to 08/01/07; full list of members (10 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Return made up to 08/01/06; full list of members (10 pages)
25 January 2006Return made up to 08/01/06; full list of members (10 pages)
18 January 2005Return made up to 08/01/05; full list of members (11 pages)
18 January 2005Return made up to 08/01/05; full list of members (11 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 January 2003Return made up to 08/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2002Return made up to 25/01/02; full list of members (10 pages)
7 February 2002Return made up to 25/01/02; full list of members (10 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Return made up to 25/01/01; full list of members (8 pages)
23 January 2001Return made up to 25/01/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 February 2000Return made up to 25/01/00; no change of members (6 pages)
11 February 2000Return made up to 25/01/00; no change of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 February 1999Return made up to 25/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1999Return made up to 25/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 February 1998Return made up to 25/01/98; full list of members (6 pages)
9 February 1998Return made up to 25/01/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 February 1997Return made up to 25/01/97; no change of members (4 pages)
5 February 1997Return made up to 25/01/97; no change of members (4 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
8 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 February 1996Return made up to 25/01/96; no change of members (4 pages)
14 February 1996Return made up to 25/01/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)