Company NameMaritime Marketing Management Limited
Company StatusDissolved
Company Number05517050
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 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 NameBernard Aligne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address150 Bd Berthier
Paris
75017
Foreign
Director NameIoannis Vassilakopoulos
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Cite Falguiere
Paris
75015
Foreign
Secretary NameIoannis Vassilakopoulos
NationalityFrench
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Cite Falguiere
Paris
75015
Foreign
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

999 at £1Ioannis Vassilakopoulos
99.90%
Ordinary
1 at £1Bernard Aligne
0.10%
Ordinary

Financials

Year2014
Net Worth£41,194
Cash£42,624
Current Liabilities£3,548

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
30 July 2007Return made up to 25/07/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 October 2006Return made up to 25/07/06; full list of members (3 pages)
2 October 2006Return made up to 25/07/06; full list of members (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Ad 25/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005Ad 25/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2005Incorporation (20 pages)
25 July 2005Incorporation (20 pages)