Company NameCb Marine Limited
Company StatusDissolved
Company Number06831599
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date12 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen John Hutty
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(11 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 12 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr Francis Stephen Dawson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gershwin Boulevard
Witham
CM8 1JU

Contact

Telephone020 77242427
Telephone regionLondon

Location

Registered AddressUhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1Stephen Hutty
100.00%
Ordinary

Financials

Year2014
Turnover£12,539
Gross Profit-£83,878
Net Worth£67,567
Current Liabilities£12,181

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Registered office address changed from Baltic Exchange St. Mary Axe Floor2 R10-2 London EC3A 8BH England to 38 st. Mary Axe London EC3A 8BH on 28 September 2015 (1 page)
8 September 2015Registered office address changed from 66-68 Bell Street London NW1 6SP to Baltic Exchange St. Mary Axe Floor2 R10-2 London EC3A 8BH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 66-68 Bell Street London NW1 6SP to Baltic Exchange St. Mary Axe Floor2 R10-2 London EC3A 8BH on 8 September 2015 (1 page)
30 March 2015Termination of appointment of Francis Stephen Dawson as a director on 3 January 2015 (2 pages)
30 March 2015Termination of appointment of Francis Stephen Dawson as a director on 3 January 2015 (2 pages)
5 March 2015Termination of appointment of Francis Stephen Dawson as a director on 3 January 2015 (1 page)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Termination of appointment of Francis Stephen Dawson as a director on 3 January 2015 (1 page)
29 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
10 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Registered office address changed from , Neckinger Mills Ground Floor West, 162 - 164 Abbey Street, London, SE1 2AN, United Kingdom on 20 September 2011 (1 page)
19 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Appointment of Mr Stephen John Hutty as a director (2 pages)
23 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Francis Stephen Dawson on 16 March 2010 (2 pages)
27 February 2009Incorporation (13 pages)