Company NameEnsign Marine Consulting Ltd
Company StatusDissolved
Company Number03494902
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHeinz Erich Gohlish
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Fielding Road
London
W4 1HP
Secretary NameMrs Margaret Carole Gohlish
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Fielding Road
Chiswick
London
W4 1HP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThe 1929 Building
Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,520
Cash£635
Current Liabilities£4,178

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
26 September 2008Application for striking-off (1 page)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Return made up to 19/01/08; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Return made up to 19/01/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 19/01/06; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 11 the 1929 building merton abbey mills london SW19 2RD (1 page)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 January 2005Return made up to 19/01/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2004Return made up to 19/01/04; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2003Return made up to 19/01/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Return made up to 19/01/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
29 January 2001Return made up to 19/01/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 March 2000 (8 pages)
15 February 2000Return made up to 19/01/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
16 February 1999Return made up to 19/01/99; full list of members (6 pages)
26 February 1998Ad 21/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 152 city road london EC1V 2NX (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned (1 page)
19 January 1998Incorporation (10 pages)