Company NameCuxton Marina Engineering Limited
Company StatusDissolved
Company Number05377506
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date19 April 2015 (9 years ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameAlan David Stonehouse
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameIan Geoffrey Hibberd
NationalityBritish
StatusClosed
Appointed01 August 2005(5 months after company formation)
Appointment Duration9 years, 8 months (closed 19 April 2015)
RoleManager
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBridge Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence AddressStar House
Star Hill
Rochester
Kent
ME1 1UX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Cuxton Marina Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,445
Cash£6,620
Current Liabilities£17,779

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
24 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2014Registered office address changed from 14 14 Hackwood Robertsbridge East Sussex TN32 5ER England on 13 February 2014 (2 pages)
12 February 2014Statement of affairs with form 4.19 (6 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 2 September 2013 (1 page)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
4 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
18 March 2011Director's details changed for Alan David Stonehouse on 28 February 2011 (2 pages)
18 March 2011Secretary's details changed for Ian Geoffrey Hibberd on 28 February 2011 (1 page)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Return made up to 28/02/08; no change of members (6 pages)
6 February 2008Return made up to 28/02/07; no change of members
  • 363(287) ‐ Registered office changed on 06/02/08
(6 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 April 2006Return made up to 28/02/06; full list of members (6 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
16 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
16 June 2005Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
28 February 2005Incorporation (20 pages)