Company NameMaritimedata Limited
Company StatusDissolved
Company Number03493306
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameShipdata Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAnthony Odgebaro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2002(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 30 April 2008)
RoleAccountant
Correspondence Address179 Tradewinds 84 Wards Wharf
Approach Woolwich Road
London
E16 2ES
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusClosed
Appointed20 February 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
Correspondence Address46 Bedford Square
London
WC1B 3DP
Director NameAlan Goldman
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleConsultant
Correspondence Address100 Leeside Crescent
London
NW11 0LA
Director NameRuth Elizabeth Goldman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address100 Leeside Crescent
London
NW11 0LA
Secretary NameAlan Goldman
NationalityAmerican
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleConsultant
Correspondence Address100 Leeside Crescent
London
NW11 0LA
Director NameJan-Martin Hunderi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed13 February 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressNordaasgrenda 154
Raadal
5046
Director NameMr Brendan Thomas Martin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address33 Queens Gardens
London
W5 1SE
Director NameHans Kristian Haram
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 October 1998(9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressUllernveien 19c
Oslo
N-0280
Foreign
Director NameDavid Andries John Marais
Date of BirthApril 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2002)
RoleCompany Director
Correspondence Address9a Tanza Road
London
NW3 2UA
Secretary NameRobert Watcyn Story
NationalityBritish
StatusResigned
Appointed02 July 1999(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 09 July 2001)
RoleCompany Director
Correspondence Address29 Heathfield Road
Seaford
East Sussex
BN25 1TH
Secretary NameAnthony Odegbaro
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2002)
RoleCompany Director
Correspondence Address179 Tradewinds
London
E16 2eq
ME4 4LF
Director NameMr Stephen Francis Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2002(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elgin Place
Saint Georges Avenue
Weybridge
Surrey
KT13 0BE
Secretary NameRyan Kirby
NationalityBritish
StatusResigned
Appointed01 February 2003(5 years after company formation)
Appointment Duration3 years (resigned 20 February 2006)
RoleManagement Accountant
Correspondence Address75 Mayford Road
Balham
London
SW12 8SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address46 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£5,072
Net Worth-£319,537
Current Liabilities£319,537

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
23 January 2007Return made up to 15/01/07; full list of members (6 pages)
4 October 2006Full accounts made up to 28 February 2006 (10 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: 25 saint johns lane london EC1M 4HD (1 page)
3 March 2006New secretary appointed (2 pages)
23 September 2005Full accounts made up to 28 February 2005 (10 pages)
10 March 2005Full accounts made up to 29 February 2004 (10 pages)
14 January 2005Return made up to 15/01/05; full list of members (6 pages)
1 July 2004Return made up to 15/01/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2003Full accounts made up to 28 February 2003 (11 pages)
15 June 2003Full accounts made up to 28 February 2002 (11 pages)
30 May 2003Full accounts made up to 28 February 2001 (11 pages)
26 March 2003Return made up to 15/01/03; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 March 2003New director appointed (1 page)
3 March 2003New secretary appointed (2 pages)
10 December 2002Director resigned (1 page)
29 July 2002Full accounts made up to 29 February 2000 (15 pages)
21 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Return made up to 15/01/02; full list of members (6 pages)
15 March 2002New secretary appointed (2 pages)
15 February 2002Director resigned (1 page)
31 January 2002Return made up to 15/01/01; full list of members (8 pages)
24 December 2001Director resigned (1 page)
20 June 2001Return made up to 15/01/00; full list of members (8 pages)
22 May 2001Strike-off action suspended (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
11 August 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Accounting reference date extended from 31/12/99 to 29/02/00 (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 100 leeside crescent london NW11 0LA (1 page)
1 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 June 1999Ad 11/06/99--------- £ si 36@1=36 £ ic 1454/1490 (2 pages)
28 June 1999Ad 11/06/99--------- £ si 127@1=127 £ ic 1490/1617 (2 pages)
26 May 1999Ad 21/04/99--------- £ si 70@1=70 £ ic 1290/1360 (2 pages)
26 May 1999Ad 07/05/99--------- £ si 94@1=94 £ ic 1360/1454 (2 pages)
6 May 1999Ad 18/03/99--------- £ si 94@1=94 £ ic 1196/1290 (2 pages)
6 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 May 1999Nc inc already adjusted 18/03/99 (1 page)
11 February 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1999New director appointed (2 pages)
4 January 1999Ad 15/12/98--------- £ si 195@1=195 £ ic 1001/1196 (2 pages)
24 April 1998New director appointed (2 pages)
17 March 1998Ad 13/02/98--------- £ si 586@1=586 £ ic 220/806 (2 pages)
17 March 1998Ad 11/02/98--------- £ si 195@1=195 £ ic 806/1001 (2 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 March 1998£ nc 220/1200 13/02/98 (1 page)
12 March 1998Company name changed shipdata LIMITED\certificate issued on 13/03/98 (4 pages)
9 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
2 March 1998Conso 06/02/98 (1 page)
2 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
2 March 1998£ nc 100/220 06/02/98 (1 page)
2 March 1998Ad 06/02/98--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
2 March 1998Ad 06/02/98--------- £ si 217@1=217 £ ic 3/220 (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New director appointed (2 pages)
15 January 1998Incorporation (17 pages)