Company NameInternational Marine Safety Foundation Ltd
Company StatusDissolved
Company Number03362153
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1997(27 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameFirst Atlantic Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 1998(1 year after company formation)
Appointment Duration4 years, 5 months (closed 22 October 2002)
Correspondence Address80 Broad Street
Monrovia
Foreign
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameGregory Francis Quail
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address7 Rocque Lane
Blackheath
London
SE3 9JN
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameAndrew Evans
NationalityBritish
StatusResigned
Appointed24 November 1999(2 years, 7 months after company formation)
Appointment Duration1 week (resigned 01 December 1999)
RoleCompany Director
Correspondence Address105 Bouverie Road West
Folkestone
Kent
CT20 2LD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Atlantic Directors Limited (Corporation)
Date of BirthJuly 1997 (Born 26 years ago)
StatusResigned
Appointed18 May 1998(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2000)
Correspondence Address80 Broad Street
Monrovia
Foreign

Location

Registered Address10 Golden Square
London
W1R 3AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,845
Cash£636
Current Liabilities£11,481

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
11 October 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
30 October 2000Director resigned (1 page)
25 May 2000Annual return made up to 24/04/00 (4 pages)
17 April 2000Secretary resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: suite 16825 72 new bond street london W1Y 9DD (1 page)
10 December 1999New secretary appointed (2 pages)
8 December 1999New director appointed (2 pages)
19 October 1999Full accounts made up to 30 April 1999 (10 pages)
28 April 1999Annual return made up to 24/04/99 (4 pages)
25 September 1998Secretary resigned (1 page)
14 September 1998Full accounts made up to 30 April 1998 (9 pages)
8 June 1998New secretary appointed (2 pages)
8 June 1998New director appointed (4 pages)
22 May 1998Director resigned (1 page)
1 May 1998Annual return made up to 24/04/98 (4 pages)
30 July 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed;new director appointed (6 pages)
8 May 1997New director appointed (3 pages)
8 May 1997Director resigned (1 page)
24 April 1997Incorporation (21 pages)