Company NameMarine Design & Consulting Ltd
Company StatusDissolved
Company Number03270000
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameTranstren International Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSener Arda
Date of BirthNovember 1943 (Born 80 years ago)
NationalityTurkish
StatusClosed
Appointed28 October 1996(same day as company formation)
RoleCivil Engineer
Country of ResidenceTurkey
Correspondence AddressBagdat Caddesi No 318/B
Erenkoy
Istanbul
34728
Foreign
Secretary NameLevon Agulian
NationalityBritish
StatusClosed
Appointed17 October 2006(9 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 28 November 2017)
RoleCompany Director
Correspondence Address112 Princes Gardens
London
W3 0LJ
Secretary NameGulseren Arda
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBagdat Caddesi No 318/B
Erenkoy
Istanbul
81060
Secretary NameKazim Kaan Arda
NationalityBritish
StatusResigned
Appointed15 December 1999(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 October 2006)
RoleCivil Engineer
Correspondence AddressAcarkent T29
3 Kisim 3 Cadde No 10-1 Beykoz
Istanbul
34800
Foreign
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sener Arda
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,516
Current Liabilities£550

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
1 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 November 2009Director's details changed for Sener Arda on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Sener Arda on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Sener Arda on 1 October 2009 (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2008Return made up to 28/10/08; full list of members (3 pages)
30 October 2008Return made up to 28/10/08; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 November 2007Return made up to 28/10/07; full list of members (6 pages)
8 November 2007Return made up to 28/10/07; full list of members (6 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2006Company name changed transtren international LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed transtren international LIMITED\certificate issued on 01/11/06 (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Registered office changed on 30/10/06 from: c/o leon haig & co zephyr house waring street london SE27 9LH (1 page)
30 October 2006Registered office changed on 30/10/06 from: c/o leon haig & co zephyr house waring street london SE27 9LH (1 page)
8 February 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 January 2005Return made up to 28/10/04; full list of members (7 pages)
27 January 2005Return made up to 28/10/04; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
26 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (3 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (3 pages)
11 November 2003Return made up to 28/10/03; full list of members (7 pages)
11 November 2003Return made up to 28/10/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
24 April 2003Return made up to 28/10/02; full list of members (7 pages)
24 April 2003Return made up to 28/10/02; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
2 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
29 November 2001Return made up to 28/10/01; full list of members (6 pages)
29 November 2001Return made up to 28/10/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
20 July 2001Registered office changed on 20/07/01 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
22 February 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 February 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 January 2001Full accounts made up to 31 December 1999 (8 pages)
30 January 2001Full accounts made up to 31 December 1999 (8 pages)
18 December 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 May 2000Full accounts made up to 31 December 1998 (8 pages)
3 May 2000Full accounts made up to 31 December 1998 (8 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
4 January 2000Full accounts made up to 31 December 1997 (7 pages)
4 January 2000Full accounts made up to 31 December 1997 (7 pages)
8 December 1999Return made up to 28/10/99; full list of members (6 pages)
8 December 1999Return made up to 28/10/99; full list of members (6 pages)
21 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
24 November 1998Return made up to 28/10/98; full list of members (6 pages)
24 November 1998Return made up to 28/10/98; full list of members (6 pages)
11 April 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 April 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
12 December 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
24 December 1996Ad 10/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
24 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
24 December 1996Ad 10/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Secretary resigned (1 page)
28 October 1996Incorporation (21 pages)
28 October 1996Incorporation (21 pages)