Company NameThe British Mercantile Marine Memorial Collection Limited
Company StatusDissolved
Company Number06359666
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 2007(16 years, 8 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameThe Mercantile Marine Memorial Collection Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameJeanne Cook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoor House
22a Maulden Road
Flitwick
Bedfordshire
MK45 5BL
Director NameMr Dominic Vaughan Gibbs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (closed 28 July 2009)
RoleSolicitor And Chartered Accoun
Country of ResidenceEngland
Correspondence AddressFlat 2
143 Finborough Road
London
SW10 9AW
Secretary NameHelen D'Marco
NationalityBritish
StatusClosed
Appointed20 May 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address36 Pine Dean
Gt Bookham
Surrey
KT23 4BT
Secretary NameJames Hunter Sefton
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 College Place
St Albans
Hertfordshire
AL3 4PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
5 February 2009Accounts for a dormant company made up to 5 April 2008 (9 pages)
4 September 2008Annual return made up to 03/09/08 (5 pages)
21 May 2008Secretary appointed helen d'marco (1 page)
21 May 2008Appointment terminated secretary james sefton (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
27 March 2008Company name changed the mercantile marine memorial collection LIMITED\certificate issued on 02/04/08 (2 pages)
28 October 2007Accounting reference date shortened from 30/09/08 to 05/04/08 (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 September 2007New director appointed (2 pages)
12 September 2007Secretary resigned (1 page)