London
N7 9DP
Director Name | Emburey Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Cowdrey Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Miss Stavvi Kanaris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 April 2021) |
Role | Personal Assistant |
Country of Residence | Cyprus |
Correspondence Address | Flat 202 2 Michael Kasialou Nicosia 1076 Cyprus |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Fenchurch Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 April 2021) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 April 2021) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Registered Address | Agc Busworks Un2.34 39-41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Fenchurch Marine Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Fenchurch Marine Services Limited on 17 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Fides Secretaries Limited on 17 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
3 November 2008 | Director appointed miss stavvi kanaris (1 page) |
30 May 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
17 April 2007 | Incorporation (9 pages) |