Company NameMarcoship Ltd
Company StatusDissolved
Company Number07025825
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFatima Karia
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityMoroccan
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleShipbroker
Correspondence AddressFlat 25 Wigmore Court
120 Wigmore Street 120 Wigmore Street
London
W1U 3RU
Director NameKenza Karia
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressFlat 25 Wigmore Court 120 Wigmore Street
London
W1U 3RU

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Euro Maritime Andalucia S.l.
25.00%
Ordinary
250 at £1Fatima Karia
25.00%
Ordinary
250 at £1I.m.t.c. Voyages S.l.
25.00%
Ordinary
250 at £1Kenza Ahmadi
25.00%
Ordinary

Financials

Year2014
Net Worth£520
Cash£520

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Voluntary strike-off action has been suspended (1 page)
29 September 2015Voluntary strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
5 February 2015Voluntary strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (3 pages)
24 November 2014Application to strike the company off the register (3 pages)
12 November 2014Termination of appointment of Kenza Karia as a director on 5 September 2014 (1 page)
12 November 2014Termination of appointment of Kenza Karia as a director on 5 September 2014 (1 page)
12 November 2014Termination of appointment of Kenza Karia as a director on 5 September 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 19 July 2013 (1 page)
26 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
26 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
19 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 1,000
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 1,000
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 1,000
(4 pages)
14 December 2009Registered office address changed from Flat 25, Wigmore Court 120 Wigmore Street London W1U 3RU Uk on 14 December 2009 (2 pages)
14 December 2009Appointment of Kenza Karia as a director (3 pages)
14 December 2009Registered office address changed from Flat 25, Wigmore Court 120 Wigmore Street London W1U 3RU Uk on 14 December 2009 (2 pages)
14 December 2009Appointment of Kenza Karia as a director (3 pages)
22 September 2009Incorporation (13 pages)
22 September 2009Incorporation (13 pages)