Company NameMariner Fish Bar (UK) Limited
Company StatusDissolved
Company Number05734705
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Constantinos Constantinou
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameAntonakis Constantinou
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Shareholders

2 at £1Mr Constantinos Constantinou
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,711
Cash£28,410
Current Liabilities£40,253

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (1 page)
5 November 2019Previous accounting period extended from 29 March 2019 to 30 April 2019 (1 page)
5 November 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
1 March 2019Unaudited abridged accounts made up to 29 March 2018 (9 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
23 March 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Secretary's details changed for Antonakis Constantinou on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Constantinos Constantinou on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Mr Constantinos Constantinou on 8 March 2012 (2 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2012Secretary's details changed for Antonakis Constantinou on 8 March 2012 (1 page)
8 March 2012Secretary's details changed for Antonakis Constantinou on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Constantinos Constantinou on 8 March 2012 (2 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Constantinos Constantinou on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Constantinos Constantinou on 8 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Constantinos Constantinou on 8 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Registered office changed on 10/04/2008 from c/o freemans 282 chase road southgate london N14 6NZ (1 page)
10 April 2008Registered office changed on 10/04/2008 from c/o freemans 282 chase road southgate london N14 6NZ (1 page)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
17 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2006Director resigned (1 page)
13 March 2006£ nc 1000/50000 08/03/06 (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2006£ nc 1000/50000 08/03/06 (2 pages)
8 March 2006Incorporation (16 pages)
8 March 2006Incorporation (16 pages)