Company NameL-3 Offshore Limited
Company StatusDissolved
Company Number01368289
CategoryPrivate Limited Company
Incorporation Date12 May 1978(45 years, 12 months ago)
Dissolution Date18 July 2012 (11 years, 9 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Robson Rogers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(31 years after company formation)
Appointment Duration3 years, 1 month (closed 18 July 2012)
RoleEngineer & Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Penn Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LZ
Director NameAnthony John Collier
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 08 January 1998)
RoleGeneral Manager
Correspondence Address19 Lullington Garth
Woodside Park North Finchley
London
N12 7LT
Director NameDietmar Klaus Schudlich
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration6 years (resigned 08 January 1998)
RoleMarketing Director
Correspondence AddressMuelen Strasse 45
2807 Achim
Germany
Director NameMr Daniel Arthur Ayres
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2001)
RoleRegional Manager
Correspondence Address1 Taylor Close
Harefield
Uxbridge
Middlesex
UB9 6BD
Director NameMr James Walker Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(19 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2009)
RoleManaging Director
Correspondence Address35 Blackhills Crescent
Peterhead
Aberdeenshire
AB42 2FY
Scotland
Director NameMr Emil Klann
Date of BirthApril 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed08 January 1998(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2001)
RoleDivision Manager
Correspondence AddressNaumburger Str 9
Achim
28832
Director NameBodo Gustav Adolf Heise
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2001(23 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 April 2002)
RolePresident
Correspondence AddressRua Das Urzes Lote 8
Birre
Cascais
2750 273
Portugal
Secretary NameA G Registrars Limited (Corporation)
StatusResigned
Appointed25 December 1991(13 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 May 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2003(25 years after company formation)
Appointment Duration7 years, 12 months (resigned 23 May 2011)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1L-3 Communications Marine Systems Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Final Gazette dissolved following liquidation (1 page)
18 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
18 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
28 September 2011Appointment of a voluntary liquidator (1 page)
28 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-21
(1 page)
28 September 2011Appointment of a voluntary liquidator (1 page)
28 September 2011Declaration of solvency (3 pages)
28 September 2011Declaration of solvency (3 pages)
3 June 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
3 June 2011Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 200,000
(5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 200,000
(5 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
11 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 200,000
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 200,000
(4 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 January 2010Termination of appointment of James Gibson as a director (1 page)
29 January 2010Termination of appointment of James Gibson as a director (1 page)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
6 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
5 June 2009Director appointed peter robson rogers (2 pages)
5 June 2009Director appointed peter robson rogers (2 pages)
5 January 2009Company name changed sam electronics united kingdom LIMITED\certificate issued on 05/01/09 (2 pages)
5 January 2009Company name changed sam electronics united kingdom LIMITED\certificate issued on 05/01/09 (2 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
20 November 2008Amended full accounts made up to 31 December 2007 (17 pages)
20 November 2008Amended full accounts made up to 31 December 2007 (17 pages)
5 November 2008Full accounts made up to 31 December 2007 (17 pages)
5 November 2008Full accounts made up to 31 December 2007 (17 pages)
18 January 2008Auditor's resignation (1 page)
18 January 2008Auditor's resignation (1 page)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 May 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
21 May 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
15 January 2007Return made up to 30/11/06; full list of members (2 pages)
15 January 2007Return made up to 30/11/06; full list of members (2 pages)
1 November 2006Amended full accounts made up to 31 December 2005 (15 pages)
1 November 2006Amended full accounts made up to 31 December 2005 (15 pages)
10 April 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
10 April 2006Accounts for a medium company made up to 31 December 2005 (14 pages)
20 January 2006Return made up to 30/11/05; full list of members (2 pages)
20 January 2006Return made up to 30/11/05; full list of members (2 pages)
19 January 2006Registered office changed on 19/01/06 from: theodore goddard 150 aldersgate street london EC1A 4EJ (1 page)
19 January 2006Registered office changed on 19/01/06 from: theodore goddard 150 aldersgate street london EC1A 4EJ (1 page)
26 September 2005Auditor's resignation (1 page)
26 September 2005Auditor's resignation (1 page)
20 May 2005Accounts made up to 31 December 2004 (28 pages)
20 May 2005Full accounts made up to 31 December 2004 (28 pages)
6 December 2004Return made up to 30/11/04; full list of members (5 pages)
6 December 2004Return made up to 30/11/04; full list of members (5 pages)
2 March 2004Full accounts made up to 31 December 2003 (17 pages)
2 March 2004Accounts made up to 31 December 2003 (17 pages)
9 January 2004Return made up to 30/11/03; full list of members (5 pages)
9 January 2004Return made up to 30/11/03; full list of members (5 pages)
10 November 2003Memorandum and Articles of Association (10 pages)
10 November 2003Memorandum and Articles of Association (10 pages)
14 October 2003Company name changed stn atlas marine uk LIMITED\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed stn atlas marine uk LIMITED\certificate issued on 14/10/03 (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary's particulars changed (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary's particulars changed (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
25 February 2003Accounts made up to 31 December 2002 (17 pages)
25 February 2003Full accounts made up to 31 December 2002 (17 pages)
5 December 2002Return made up to 30/11/02; full list of members (5 pages)
5 December 2002Return made up to 30/11/02; full list of members (5 pages)
1 December 2002Memorandum and Articles of Association (4 pages)
1 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2002Memorandum and Articles of Association (4 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 April 2002Accounts made up to 31 December 2001 (16 pages)
8 April 2002Full accounts made up to 31 December 2001 (16 pages)
8 January 2002Return made up to 30/11/01; full list of members (5 pages)
8 January 2002Director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: suite no 1 hartcran house delta gain carpenders park, watford WD1 5EZ (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Return made up to 30/11/01; full list of members (5 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director's particulars changed (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: suite no 1 hartcran house delta gain carpenders park, watford WD1 5EZ (1 page)
6 March 2001Accounts made up to 31 December 2000 (32 pages)
6 March 2001Full accounts made up to 31 December 2000 (32 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
3 May 2000Memorandum and Articles of Association (13 pages)
3 May 2000Memorandum and Articles of Association (13 pages)
24 March 2000Company name changed stn atlas marine U.K., LTD\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed stn atlas marine U.K., LTD\certificate issued on 27/03/00 (2 pages)
7 March 2000Accounts made up to 31 December 1999 (16 pages)
7 March 2000Full accounts made up to 31 December 1999 (16 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 December 1999Director's particulars changed (1 page)
13 April 1999Return made up to 30/11/98; full list of members (6 pages)
13 April 1999Return made up to 30/11/98; full list of members (6 pages)
22 March 1999Full accounts made up to 31 December 1998 (18 pages)
22 March 1999Accounts made up to 31 December 1998 (18 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Accounts made up to 31 December 1997 (15 pages)
29 July 1998Company name changed atlas elektronik LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed atlas elektronik LIMITED\certificate issued on 30/07/98 (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
13 January 1998Return made up to 30/11/97; full list of members (5 pages)
13 January 1998Return made up to 30/11/97; full list of members (5 pages)
21 February 1997Accounts made up to 31 December 1996 (15 pages)
21 February 1997Full accounts made up to 31 December 1996 (15 pages)
10 December 1996Return made up to 30/11/96; full list of members (5 pages)
10 December 1996Return made up to 30/11/96; full list of members (5 pages)
29 February 1996Full accounts made up to 31 December 1995 (17 pages)
29 February 1996Accounts made up to 31 December 1995 (17 pages)
6 December 1995Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)
6 December 1995Return made up to 30/11/95; full list of members (6 pages)
26 April 1995Accounts made up to 31 December 1994 (16 pages)
26 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
23 January 1992Company name changed krupp atlas elektronik U.K. LTD\certificate issued on 24/01/92 (2 pages)
23 January 1992Company name changed krupp atlas elektronik U.K. LTD\certificate issued on 24/01/92 (2 pages)
2 October 1984Company name changed\certificate issued on 02/10/84 (2 pages)
2 October 1984Company name changed\certificate issued on 02/10/84 (2 pages)
12 May 1978Certificate of incorporation (1 page)
12 May 1978Incorporation (18 pages)
12 May 1978Certificate of incorporation (1 page)
12 May 1978Incorporation (18 pages)