Company NameMaritime Security Bureau Limited
Company StatusDissolved
Company Number03577065
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Michael Stephen Bluestone
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Glebe Road
Stanmore
Middlesex
HA7 4EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Application for striking-off (1 page)
25 June 2005Return made up to 05/06/05; full list of members (6 pages)
11 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
23 June 2004Director resigned (1 page)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
30 July 2003Secretary's particulars changed (1 page)
5 July 2003Return made up to 05/06/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 January 2003Secretary's particulars changed (1 page)
23 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
18 June 2001Return made up to 05/06/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Return made up to 20/05/00; full list of members (9 pages)
10 July 2000Secretary's particulars changed (1 page)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
18 June 1999Return made up to 05/06/99; full list of members (9 pages)
22 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998Registered office changed on 21/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 June 1998Secretary resigned (1 page)
21 June 1998Director resigned (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998New director appointed (4 pages)
5 June 1998Incorporation (13 pages)