31 Floor
London
E14 5NR
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bank Street 31 Floor London E14 5NR |
Director Name | Robert Fraser Marine Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2009(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Gwilym Owen Ashworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Registered Address | C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
670 at £0.01 | Anthony Edwin Charles Glen Carlisle 6.70% Ordinary |
---|---|
670 at £0.01 | Edward Bear Michael Grylls 6.70% Ordinary |
670 at £0.01 | Gordon Scott Ballantyne 6.70% Ordinary |
670 at £0.01 | Roderick Clive Bond 6.70% Ordinary |
603 at £0.01 | Douglas Smith 6.03% Ordinary |
603 at £0.01 | James Henry Wilkinson 6.03% Ordinary |
469 at £0.01 | James Bamber 4.69% Ordinary |
375 at £0.01 | Charlesworth Marine Limited 3.75% Ordinary |
375 at £0.01 | Sterling Credit Guarantee Company Limited 3.75% Ordinary |
335 at £0.01 | Anthony Hammond 3.35% Ordinary |
335 at £0.01 | John Anthony O'shea 3.35% Ordinary |
335 at £0.01 | Nicola Rogerson 3.35% Ordinary |
335 at £0.01 | Paul Anthony Boyle 3.35% Ordinary |
335 at £0.01 | Rupert Owen Sebag-montefiore 3.35% Ordinary |
335 at £0.01 | Talbot Stark 3.35% Ordinary |
- | OTHER 2.37% - |
202 at £0.01 | Jan Kitsz 2.02% Ordinary |
201 at £0.01 | Nicholas David Pilbrow 2.01% Ordinary |
1.1k at £0.01 | Graham Edward Howe 10.72% Ordinary |
1k at £0.01 | Sergio Reggiardi 10.05% Ordinary |
168 at £0.01 | Russell Nevard 1.68% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 15 December 2014 (16 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (16 pages) |
19 February 2015 | Satisfaction of charge 1 in full (4 pages) |
19 February 2015 | Satisfaction of charge 2 in full (4 pages) |
22 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 22 September 2014 (2 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 15 December 2013 (19 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (19 pages) |
6 February 2014 | Termination of appointment of Nicholas David Pilbrow as a director on 6 February 2014 (1 page) |
6 February 2014 | Termination of appointment of Nicholas David Pilbrow as a director on 6 February 2014 (1 page) |
22 March 2013 | Appointment of a voluntary liquidator (1 page) |
22 March 2013 | Resignation of a liquidator (1 page) |
14 February 2013 | Liquidators statement of receipts and payments to 15 December 2012 (18 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (18 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (16 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 15 December 2011 (16 pages) |
4 January 2011 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 4 January 2011 (2 pages) |
30 December 2010 | Declaration of solvency (3 pages) |
30 December 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2010 | Resolutions
|
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
20 August 2010 | Termination of appointment of Gwilym Ashworth as a director (1 page) |
18 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
16 March 2010 | Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages) |
7 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
7 November 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
29 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
14 October 2009 | Memorandum and Articles of Association (16 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
29 September 2009 | Company name changed enigma marine LIMITED\certificate issued on 29/09/09 (3 pages) |
21 September 2009 | Incorporation (21 pages) |