Company Name3A Marine Holdings Limited
Company StatusDissolved
Company Number05938814
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Mehdi Shamszadeh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIranian
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Willow Court
98 Sidney Road
Walton On Thames
Surrey
KT12 3SA
Secretary NameOsvaldo Rodrigues De Araujo
NationalitySpanish
StatusClosed
Appointed08 August 2007(10 months, 3 weeks after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleCompany Director
Correspondence AddressUpper Ground Floor
89 Hanley Road
London
N4 3DQ
Director NameAli Ashraf Afkhami
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Willow Court
98 Sidney Road
Walton On Thames
Surrey
KT12 3SA
Secretary NameDr Mehdi Shamszadeh
NationalityIranian
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Willow Court
98 Sidney Road
Walton On Thames
Surrey
KT12 3SA

Location

Registered AddressRenown House 1st Floor
33-34 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
8 January 2008Application for striking-off (1 page)
21 November 2007Return made up to 18/09/07; full list of members (3 pages)
9 October 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
16 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Registered office changed on 30/03/07 from: johnson stevens house, 2 abbey road, barking essex IG11 7AX (1 page)
20 October 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)