Company NameMar Risk Energy Services Limited
Company StatusDissolved
Company Number07091393
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date21 June 2022 (1 year, 10 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 NameMr Clive Freeman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSpencely House Goodley Stock Road
Crockham Hill
Kent
TN8 6TA
Director NameMr Stuart Nicholas Freeman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHouse
15-18 Lime Street
London
EC3M 7AN
Secretary NameStuart Nicholas Freeman
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address32 Chestnut Road
Kingston Upon Thames
Surrey
KT2 5AP

Contact

Websitemarrisk.com
Telephone020 72642029
Telephone regionLondon

Location

Registered AddressHouse
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

51 at £1Mar Risk Services LTD
51.00%
Ordinary
49 at £1S.n. Freeman
49.00%
Ordinary

Financials

Year2014
Net Worth-£9,378
Cash£10,847
Current Liabilities£131,962

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
24 March 2022Application to strike the company off the register (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(19 pages)
15 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(19 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Secretary's details changed for Stuart Nicholas Freeman on 22 September 2015 (1 page)
12 October 2015Secretary's details changed for Stuart Nicholas Freeman on 22 September 2015 (1 page)
12 October 2015Director's details changed for Mr Stuart Nicholas Freeman on 22 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Stuart Nicholas Freeman on 22 September 2015 (2 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
29 August 2014Director's details changed for Mr Stuart Nicholas Freeman on 29 August 2014 (2 pages)
29 August 2014Secretary's details changed for Stuart Nicholas Freeman on 29 August 2014 (1 page)
29 August 2014Secretary's details changed for Stuart Nicholas Freeman on 29 August 2014 (1 page)
29 August 2014Director's details changed for Mr Stuart Nicholas Freeman on 29 August 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 February 2014Registered office address changed from 150 Minories London EC3N 1LS England on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 150 Minories London EC3N 1LS England on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 150 Minories London EC3N 1LS England on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 11 December 2013
Statement of capital on 2014-02-07
  • GBP 100
(14 pages)
7 February 2014Annual return made up to 11 December 2013
Statement of capital on 2014-02-07
  • GBP 100
(14 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (14 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (14 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 December 2011Annual return made up to 11 December 2011 (14 pages)
16 December 2011Annual return made up to 11 December 2011 (14 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
20 January 2011Director's details changed for Mr Stuart Nicholas Freeman on 5 January 2011 (3 pages)
20 January 2011Director's details changed for Mr Stuart Nicholas Freeman on 5 January 2011 (3 pages)
20 January 2011Secretary's details changed for Stuart Nicholas Freeman on 5 January 2011 (3 pages)
20 January 2011Secretary's details changed for Stuart Nicholas Freeman on 5 January 2011 (3 pages)
20 January 2011Director's details changed for Mr Stuart Nicholas Freeman on 5 January 2011 (3 pages)
20 January 2011Secretary's details changed for Stuart Nicholas Freeman on 5 January 2011 (3 pages)
22 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
16 January 2010Appointment of Stuart Nicholas Freeman as a secretary (3 pages)
16 January 2010Appointment of Stuart Nicholas Freeman as a secretary (3 pages)
16 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
16 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)