Company NameJeremy Marine Ltd.
Company StatusDissolved
Company Number02861288
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 6 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaolo Di Filippo
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed22 May 1995(1 year, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 06 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Hollycroft Avenue
London
NW3 7QJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed29 March 1994(5 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 06 September 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMr Nicola Cutrera
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address68 Kensington Court
London
W8 5DS
Secretary NameMr Martin John Williams
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
Boxhill Road Box Hill
Tadworth
Surrey
KT20 7JS
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 1999)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 23 Park Royal House
23 Park Royal Road
London
NW10 7JH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,716
Cash£200
Current Liabilities£117,846

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
16 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 November 2004Return made up to 11/10/04; full list of members (6 pages)
8 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
26 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Return made up to 11/10/03; full list of members (6 pages)
10 October 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
19 September 2003Secretary's particulars changed (1 page)
15 May 2003Delivery ext'd 3 mth 31/10/02 (1 page)
4 December 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
6 November 2002Registered office changed on 06/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page)
6 November 2002Return made up to 11/10/02; full list of members (6 pages)
18 June 2002Delivery ext'd 3 mth 31/10/01 (1 page)
27 March 2002Total exemption full accounts made up to 31 October 2000 (10 pages)
18 January 2002Secretary's particulars changed (1 page)
7 November 2001Return made up to 11/10/01; full list of members (6 pages)
20 June 2001Director's particulars changed (1 page)
25 April 2001Full accounts made up to 31 October 1999 (10 pages)
13 November 2000Return made up to 11/10/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor square london W1K 3JA (1 page)
13 July 2000Delivery ext'd 3 mth 31/10/99 (1 page)
17 December 1999Return made up to 11/10/99; full list of members (6 pages)
19 November 1999Registered office changed on 19/11/99 from: bell house 175 regent street london W1R 7FB (1 page)
8 November 1999Full accounts made up to 31 October 1998 (8 pages)
20 September 1999Secretary's particulars changed (1 page)
13 July 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
16 February 1999Director resigned (1 page)
20 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1998Full accounts made up to 31 October 1997 (9 pages)
3 June 1998Delivery ext'd 3 mth 31/10/97 (1 page)
26 November 1997Return made up to 11/10/97; no change of members (4 pages)
7 July 1997Full accounts made up to 31 October 1996 (10 pages)
2 July 1997Delivery ext'd 3 mth 31/10/96 (1 page)
7 January 1997Director resigned (1 page)
3 November 1996Return made up to 11/10/96; no change of members (4 pages)
2 September 1996Full accounts made up to 31 October 1995 (10 pages)
12 December 1995Return made up to 11/10/95; full list of members (42 pages)
21 September 1995Full accounts made up to 31 October 1994 (10 pages)
19 July 1995Delivery ext'd 3 mth 31/10/94 (2 pages)
31 May 1995New director appointed (10 pages)
24 May 1995New director appointed (4 pages)