Company NameMaritime Advisory Services Limited
Company StatusDissolved
Company Number05385417
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date30 December 2010 (13 years, 3 months ago)
Previous NameJudgementday Limited

Business Activity

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

Directors

Director NameMr Camille Catherine Leon Cigrang
Date of BirthAugust 1934 (Born 89 years ago)
NationalityLuxembourg
StatusClosed
Appointed01 April 2009(4 years after company formation)
Appointment Duration1 year, 9 months (closed 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
Director NameAugust Lodewijk Alfons Verdonck
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCockerillkaai 23
2000 Antwerp
Foreign
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameSecretary Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2005(3 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 17 April 2008)
Correspondence AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY

Location

Registered AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,192,231
Cash£1,339,490
Current Liabilities£147,328

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2010Final Gazette dissolved following liquidation (1 page)
30 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2010Return of final meeting in a members' voluntary winding up (2 pages)
30 September 2010Return of final meeting in a members' voluntary winding up (2 pages)
3 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2010Appointment of a voluntary liquidator (1 page)
3 March 2010Declaration of solvency (4 pages)
3 March 2010Declaration of solvency (4 pages)
3 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-23
(1 page)
3 March 2010Appointment of a voluntary liquidator (1 page)
6 November 2009Director's details changed for Mr Camille Cigrang on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Camille Cigrang on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Camille Cigrang on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Registered office changed on 23/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
23 April 2009Return made up to 08/03/09; full list of members (3 pages)
23 April 2009Return made up to 08/03/09; full list of members (3 pages)
23 April 2009Registered office changed on 23/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
9 April 2009Appointment terminated director august verdonck (1 page)
9 April 2009Appointment Terminated Director august verdonck (1 page)
9 April 2009Director appointed mr camille catherine leon cigrang (2 pages)
9 April 2009Director appointed mr camille catherine leon cigrang (2 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 April 2008Appointment Terminated Secretary secretary nominees LIMITED (1 page)
30 April 2008Appointment terminated secretary secretary nominees LIMITED (1 page)
29 March 2008Return made up to 08/03/08; full list of members (3 pages)
29 March 2008Return made up to 08/03/08; full list of members (3 pages)
28 March 2008Secretary's change of particulars / secretary nominees LIMITED / 08/03/2008 (1 page)
28 March 2008Secretary's Change of Particulars / secretary nominees LIMITED / 08/03/2008 / HouseName/Number was: , now: the quadrangle, 2ND; Street was: the quadrangle 2ND floor, now: floor (1 page)
28 March 2008Registered office changed on 28/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
28 March 2008Registered office changed on 28/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
14 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 08/03/07; full list of members (2 pages)
27 March 2007Return made up to 08/03/07; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 08/03/06; full list of members (3 pages)
22 May 2006Return made up to 08/03/06; full list of members (3 pages)
22 May 2006Secretary's particulars changed (1 page)
6 October 2005Ad 11/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 2005Ad 11/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
3 May 2005Company name changed judgementday LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed judgementday LIMITED\certificate issued on 03/05/05 (2 pages)
8 March 2005Incorporation (11 pages)