Company NameMarine Performance Limited
Company StatusDissolved
Company Number04839090
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)
Dissolution Date27 March 2012 (12 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 Richard Gerald Valle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brooklands Gardens
Potters Bar
Hertfordshire
EN6 2LA
Secretary NameMrs Jacqueline Cecilia Anne Valle
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brooklands Gardens
Potters Bar
Hertfordshire
EN6 2LA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address39a Basement Flat Montpelier Grove
London
NW5 2XE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 24 October 2011 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 2
(4 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 2
(4 pages)
3 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
7 May 2009Accounts made up to 31 July 2008 (5 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
12 June 2008Accounts made up to 31 July 2007 (5 pages)
12 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
16 August 2007Return made up to 21/07/07; full list of members (6 pages)
16 August 2007Return made up to 21/07/07; full list of members (6 pages)
12 March 2007Accounts made up to 31 July 2006 (5 pages)
12 March 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 21/07/06; full list of members (6 pages)
27 July 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
6 October 2005Accounts made up to 31 July 2005 (1 page)
5 August 2005Return made up to 21/07/05; full list of members (6 pages)
5 August 2005Return made up to 21/07/05; full list of members (6 pages)
31 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
31 March 2005Accounts made up to 31 July 2004 (5 pages)
30 July 2004Return made up to 21/07/04; full list of members (6 pages)
30 July 2004Return made up to 21/07/04; full list of members (6 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 45 london road stanmore middlesex HA7 4PA (1 page)
23 February 2004Registered office changed on 23/02/04 from: 45 london road stanmore middlesex HA7 4PA (1 page)
29 July 2003Registered office changed on 29/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (15 pages)
21 July 2003Incorporation (15 pages)