Company NameWaypoint Marine Limited
Company StatusDissolved
Company Number06084055
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameJohn David Beal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Alma Road
Sheerness
Kent
ME12 2PE
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Contact

Websitewww.waypointmarine.ca/
Email address[email protected]

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John David Beal
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,281
Current Liabilities£206,495

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 January

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
21 October 2016Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
30 April 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
29 January 2016Current accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
29 January 2016Current accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
17 March 2015Director's details changed for John David Beal on 21 October 2014 (2 pages)
17 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Director's details changed for John David Beal on 21 October 2014 (2 pages)
31 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 November 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
27 November 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
10 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 February 2014Registered office address changed from 25 Vicarage Drive Beckenham BR3 1JW on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 25 Vicarage Drive Beckenham BR3 1JW on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 25 Vicarage Drive Beckenham BR3 1JW on 4 February 2014 (1 page)
22 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
22 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
6 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
6 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
29 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for John David Beal on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for John David Beal on 7 February 2010 (2 pages)
8 February 2010Director's details changed for John David Beal on 7 February 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
24 December 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
2 April 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
2 April 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Return made up to 06/02/09; full list of members (3 pages)
17 March 2009Return made up to 06/02/09; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Return made up to 06/02/08; full list of members (3 pages)
22 August 2008Return made up to 06/02/08; full list of members (3 pages)
11 March 2008Appointment terminated secretary secretaries form 10 LIMITED (1 page)
11 March 2008Appointment terminated secretary secretaries form 10 LIMITED (1 page)
6 February 2007Incorporation (12 pages)
6 February 2007Incorporation (12 pages)