Company NameMonarch Marine Services Limited
Company StatusDissolved
Company Number03329683
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMark Davis
NationalityBritish
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Links View Road
Hampton
Middlesex
TW12 1LA
Director NameMichael John Blake
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 29 January 2002)
RoleAccountant
Correspondence Address134 Langbourne Place
Westferry Road
London
E14 3WW
Director NameAnthony Thomas Elms
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleMarine Salvage
Correspondence Address21a Ifield Road
London
SW10 9AL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6 Links View Road
Hampton Hill
Hampton
Middlesex
TW12 1LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000Registered office changed on 29/09/00 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
29 September 2000Return made up to 07/03/00; full list of members (6 pages)
29 September 2000Director resigned (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 May 1998Return made up to 06/03/98; full list of members (8 pages)
22 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
7 March 1997Incorporation (13 pages)