Company NameCerberus Marine Limited
Company StatusDissolved
Company Number05726458
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 11 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 NameAndrew William Rhys
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleConsultant
Correspondence Address28 Branewick Close
Titchfield
Hampshire
PO15 5NE
Secretary NameMrs Lesley Rhys
NationalityBritish
StatusClosed
Appointed27 February 2007(12 months after company formation)
Appointment Duration4 years, 2 months (closed 10 May 2011)
RoleHuman Resources
Correspondence Address28 Branewick Close
Titchfield
Hampshire
PO15 5NE
Secretary NameDebra Anne Sullivan
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address93 Dorchester Avenue
Bexley
Kent
DA5 3AN

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at 1Andrew William Rhys
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,124
Cash£106
Current Liabilities£7,886

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
10 January 2011Application to strike the company off the register (3 pages)
10 January 2011Application to strike the company off the register (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Secretary's details changed for Lesley Gearing on 8 October 2009 (1 page)
9 October 2009Secretary's details changed for Lesley Gearing on 8 October 2009 (1 page)
9 October 2009Secretary's details changed for Lesley Gearing on 8 October 2009 (1 page)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Return made up to 01/03/08; full list of members (3 pages)
15 April 2008Return made up to 01/03/08; full list of members (3 pages)
29 February 2008Director's change of particulars / andrew rhys / 20/03/2007 (1 page)
29 February 2008Director's Change of Particulars / andrew rhys / 20/03/2007 / HouseName/Number was: , now: 28; Street was: 93 dorchester avenue, now: branewick close; Post Town was: bexley, now: titchfield; Region was: kent, now: hampshire; Post Code was: DA5 3AN, now: PO15 5NE; Country was: , now: united kingdom (1 page)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
16 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 March 2006Incorporation (14 pages)
1 March 2006Incorporation (14 pages)