Company NameMullbrook Maritime Limited
Company StatusDissolved
Company Number04095959
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 5 months ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel John Carter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 11 November 2008)
RoleManager
Country of ResidenceSaltwood
Correspondence Address52 Grange Road
Saltwood
Kent
CT21 4QS
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed03 June 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 11 November 2008)
Correspondence Address72 New Cavendish Street
London
W1M 8AU
Director NameJohn Burrow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 week, 5 days after company formation)
Appointment Duration3 days (resigned 09 November 2000)
RoleBanker
Correspondence AddressCalle Bentejui 24
Teguise 35530
Lanzarote
Canary Islands Spain
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameITPS Luxembourg S A (Corporation)
StatusResigned
Appointed09 November 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2003)
Correspondence Address62 Avenue Victor Hugo
Luxembourg
L-1750
Foreign
Secretary NameDMS & Associes Sarl (Corporation)
StatusResigned
Appointed09 November 2000(2 weeks, 1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2001)
Correspondence Address11 Rue De Bitbourgh
1273 Luxembourg-Hamm
L-1273
Luxembourg
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 March 2001(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2003)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
1 November 2007Return made up to 25/10/07; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2006Return made up to 25/10/06; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 October 2005Return made up to 25/10/05; full list of members (2 pages)
17 November 2004Return made up to 25/10/04; full list of members (5 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 April 2004Registered office changed on 15/04/04 from: crown chambers bridge street salisbury wiltshire SP1 2LZ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 72 new cavendish street london W1M 8AU (1 page)
26 November 2003Return made up to 25/10/03; full list of members; amend (5 pages)
11 November 2003Return made up to 25/10/03; full list of members (5 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Registered office changed on 09/08/03 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
9 August 2003New secretary appointed (2 pages)
9 August 2003New director appointed (2 pages)
18 April 2003Director's particulars changed (1 page)
6 November 2002Return made up to 25/10/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 July 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
13 November 2001Return made up to 25/10/01; full list of members (6 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 72 new cavendish street london EC4Y 8BH (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)