Company NameMarine Legend Ltd
Company StatusDissolved
Company Number03777549
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)
Previous NamesBerkwell Limited and H Tannous Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Michelle Ann Woodland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 01 November 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Westfield
Loughton
Essex
IG10 4EB
Secretary NameMiss Entesar Tanous
StatusClosed
Appointed01 March 2011(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address137 Tanta Street
Ismailia
Egypt
Secretary NameHanna Iskandar Hanna Tannous
NationalityJordanian
StatusResigned
Appointed09 June 1999(2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 24 February 2011)
RoleCompany Director
Correspondence Address35 Baldwins Hill
Loughton
Essex
IG10 1SF
Director NameMr Hanna Tannous
Date of BirthApril 1960 (Born 64 years ago)
NationalityJordanian
StatusResigned
Appointed24 February 2011(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Danmirr Consultants
170 Church Road
Mitcham
Surrey
CR4 3BW
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressC/O Danmirr Consultants
170 Church Road
Mitcham
Surrey
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1M.a. Woodland
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Director's details changed for Ms Michelle Ann Woodland on 17 July 2015 (3 pages)
24 July 2015Director's details changed for Ms Michelle Ann Woodland on 17 July 2015 (3 pages)
24 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
1 August 2013Termination of appointment of Hanna Tannous as a director (1 page)
1 August 2013Termination of appointment of Hanna Tannous as a director (1 page)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
13 April 2011Appointment of Miss Entesar Tanous as a secretary (2 pages)
13 April 2011Appointment of Miss Entesar Tanous as a secretary (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Appointment of Mr Hanna Tannous as a director (2 pages)
24 February 2011Termination of appointment of Hanna Tannous as a secretary (1 page)
24 February 2011Appointment of Mr Hanna Tannous as a director (2 pages)
24 February 2011Termination of appointment of Hanna Tannous as a secretary (1 page)
18 January 2011Company name changed h tannous LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
18 January 2011Company name changed h tannous LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
18 January 2011Change of name notice (1 page)
18 January 2011Change of name notice (1 page)
23 June 2010Director's details changed for Michelle Ann Woodland on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Michelle Ann Woodland on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Michelle Ann Woodland on 1 January 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 June 2009Director's change of particulars / michelle woodland / 22/05/2008 (1 page)
18 June 2009Return made up to 22/05/09; full list of members (3 pages)
18 June 2009Secretary's change of particulars / hanna tannous / 22/05/2008 (1 page)
18 June 2009Director's change of particulars / michelle woodland / 22/05/2008 (1 page)
18 June 2009Return made up to 22/05/09; full list of members (3 pages)
18 June 2009Secretary's change of particulars / hanna tannous / 22/05/2008 (1 page)
30 December 2008Return made up to 22/05/08; full list of members (3 pages)
30 December 2008Return made up to 22/05/08; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 22/05/07; full list of members (2 pages)
31 July 2007Return made up to 22/05/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 May 2006Return made up to 22/05/06; full list of members (2 pages)
31 May 2006Return made up to 22/05/06; full list of members (2 pages)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
2 June 2005Return made up to 22/05/05; full list of members (6 pages)
4 August 2004Registered office changed on 04/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page)
4 August 2004Registered office changed on 04/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page)
1 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
1 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
11 June 2004Return made up to 22/05/04; full list of members (6 pages)
11 June 2004Return made up to 22/05/04; full list of members (6 pages)
18 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
18 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
7 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(6 pages)
7 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(6 pages)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
31 May 2002Return made up to 22/05/02; full list of members (6 pages)
31 May 2002Return made up to 22/05/02; full list of members (6 pages)
26 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
26 January 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
26 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2001Registered office changed on 06/08/01 from: pearlman rose chartered accountants 116/117 saffron hill london EC1N 8QS (1 page)
6 August 2001Return made up to 26/05/01; full list of members (6 pages)
6 August 2001Registered office changed on 06/08/01 from: pearlman rose chartered accountants 116/117 saffron hill london EC1N 8QS (1 page)
6 August 2001Return made up to 26/05/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
16 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2000Return made up to 26/05/00; full list of members (6 pages)
6 November 2000Return made up to 26/05/00; full list of members (6 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
6 July 1999Registered office changed on 06/07/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
6 July 1999Director resigned (1 page)
30 June 1999Company name changed berkwell LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed berkwell LIMITED\certificate issued on 01/07/99 (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
26 May 1999Incorporation (10 pages)
26 May 1999Incorporation (10 pages)