Company NameMarine Profile (UK) Limited
Company StatusDissolved
Company Number03305598
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameMarine Profiles (UK) Limited

Business Activity

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

Directors

Director NameHans Sandstrom
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed12 March 1997(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months (closed 21 February 2023)
RoleConsultant
Correspondence AddressAsstigen 17
Se-436-45 Askim
Sweden
Director NameAnders Willhelm Schager
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed12 March 1997(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months (closed 21 February 2023)
RoleConsultant
Correspondence AddressStenhuggerivagen 80
Se-302 40 Halmstad
Sweden
Director NameBengt Erik Schager
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed12 March 1997(1 month, 2 weeks after company formation)
Appointment Duration25 years, 11 months (closed 21 February 2023)
RoleConsultant
Country of ResidenceSweden
Correspondence AddressKyrkogatan 8
Se-30242 Halmstad
Sweden
Director NameMr John William Rolfe Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(3 weeks, 5 days after company formation)
Appointment Duration4 weeks (resigned 17 March 1997)
RoleAccountant
Correspondence Address42 Alleyn Road
London
SE21 8AL
Secretary NameMr John William Rolfe Martin
NationalityBritish
StatusResigned
Appointed17 February 1997(3 weeks, 5 days after company formation)
Appointment Duration11 years, 7 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Church Terrace
London
SE13 5BT
Secretary NameMr Robert Steven Butterfield
NationalityEnglish
StatusResigned
Appointed02 October 2008(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressAzets Greytown House
221/227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

33 at £1Anders Willhelm Schager
33.33%
Ordinary
33 at £1Bengt Erik Alvar Schager
33.33%
Ordinary
33 at £1Hans Sandstrom
33.33%
Ordinary

Financials

Year2014
Net Worth£15,171
Cash£16,262
Current Liabilities£1,091

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
23 November 2022Application to strike the company off the register (2 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
12 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
7 September 2020Registered office address changed from Wilkins Kennedy Greytown House 221-227 High Street Orpington Kent BR6 0NZ to Azets Greytown House 221/227 High Street Orpington Kent BR6 0NZ on 7 September 2020 (1 page)
3 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 July 2020Director's details changed for Bengt Erik Shager on 17 July 2020 (2 pages)
10 July 2020Director's details changed for Bengt Erik Shager on 9 July 2020 (2 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Robert Steven Butterfield as a secretary on 19 March 2019 (1 page)
22 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 May 2018Director's details changed for Bengt Erik Erik Alvar Shager on 15 July 2016 (2 pages)
5 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
2 February 2018Director's details changed for Bengt Erik Alvar Shager on 15 July 2016 (2 pages)
1 February 2018Change of details for Bengt Erik Alvar Schager as a person with significant control on 15 July 2016 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 99
(6 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 99
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99
(6 pages)
20 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 99
(6 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 99
(6 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2010Secretary's details changed for Mr Robert Steven Butterfield on 1 October 2009 (2 pages)
14 December 2010Secretary's details changed for Mr Robert Steven Butterfield on 1 October 2009 (2 pages)
14 December 2010Secretary's details changed for Mr Robert Steven Butterfield on 1 October 2009 (2 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
23 October 2008Secretary appointed robert steven butterfield (1 page)
23 October 2008Secretary appointed robert steven butterfield (1 page)
23 October 2008Registered office changed on 23/10/2008 from christopher house station road sidcup kent DA15 7BS (1 page)
23 October 2008Appointment terminated secretary john martin (1 page)
23 October 2008Appointment terminated secretary john martin (1 page)
23 October 2008Registered office changed on 23/10/2008 from christopher house station road sidcup kent DA15 7BS (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 April 2008Secretary's change of particulars / john martin / 20/03/2008 (1 page)
4 April 2008Secretary's change of particulars / john martin / 20/03/2008 (1 page)
7 February 2008Return made up to 22/01/08; full list of members (3 pages)
7 February 2008Return made up to 22/01/08; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 January 2007Return made up to 22/01/07; full list of members (3 pages)
30 January 2007Return made up to 22/01/07; full list of members (3 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 February 2006Return made up to 22/01/06; full list of members (3 pages)
1 February 2006Return made up to 22/01/06; full list of members (3 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 February 2003Return made up to 22/01/03; full list of members (7 pages)
19 February 2003Return made up to 22/01/03; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
27 January 2002Return made up to 22/01/02; full list of members (7 pages)
27 January 2002Return made up to 22/01/02; full list of members (7 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 January 2001Return made up to 22/01/01; full list of members (7 pages)
26 January 2001Return made up to 22/01/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
9 February 2000Return made up to 22/01/00; full list of members (7 pages)
9 February 2000Return made up to 22/01/00; full list of members (7 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
8 February 1999Return made up to 22/01/99; no change of members (4 pages)
8 February 1999Return made up to 22/01/99; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 January 1998Return made up to 22/01/98; full list of members (6 pages)
26 January 1998Return made up to 22/01/98; full list of members (6 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
11 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
11 March 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: christopher house 6 station road sidcup kent DA15 7BS (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Ad 19/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 February 1997Registered office changed on 27/02/97 from: christopher house 6 station road sidcup kent DA15 7BS (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Ad 19/02/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 February 1997Company name changed marine profiles (uk) LIMITED\certificate issued on 06/02/97 (2 pages)
5 February 1997Company name changed marine profiles (uk) LIMITED\certificate issued on 06/02/97 (2 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997Registered office changed on 25/01/97 from: 17 city business centre lower rd london SE16 1AA (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Secretary resigned (1 page)
25 January 1997Registered office changed on 25/01/97 from: 17 city business centre lower rd london SE16 1AA (1 page)
22 January 1997Incorporation (11 pages)
22 January 1997Incorporation (11 pages)