Company NameMarines Security Services UK Limited
Company StatusDissolved
Company Number07285856
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Muhammad Zahoor
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address952 Eastern Avenue
Ilford
Essex
IG2 7JD
Director NameMiraj Khan
Date of BirthMay 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address105 Bear Road
Hanworth
Middlesex
TW13 6SA
Director NameHumayoun Rashid
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address105 Bear Road
Hanworth
Middlesex
TW13 6SA
Director NameKhalid Shah
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed25 July 2010(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Bear Road
Hanworth
Middlesex
TW13 6SA

Location

Registered Address952 Eastern Avenue
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3 at £1Muhammad Zahoor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,142
Cash£36,522
Current Liabilities£70,659

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (2 pages)
16 August 2017Application to strike the company off the register (2 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(3 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(3 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(3 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(3 pages)
6 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
(3 pages)
23 April 2014Amended accounts made up to 30 June 2011 (10 pages)
23 April 2014Amended accounts made up to 30 June 2011 (10 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 August 2013Registered office address changed from a5 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 4 August 2013 (1 page)
4 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
4 August 2013Registered office address changed from a5 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 4 August 2013 (1 page)
4 August 2013Registered office address changed from a5 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 4 August 2013 (1 page)
4 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 December 2012Registered office address changed from 864 Romford Road London E12 5JP England on 28 December 2012 (1 page)
28 December 2012Registered office address changed from 864 Romford Road London E12 5JP England on 28 December 2012 (1 page)
29 June 2012Registered office address changed from 864 Romford Road London E12 5JP England on 29 June 2012 (1 page)
29 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
29 June 2012Registered office address changed from 864 Romford Road London E12 5JP England on 29 June 2012 (1 page)
26 June 2012Registered office address changed from 15 Ashley Road Forest Gate London E7 8PE United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 15 Ashley Road Forest Gate London E7 8PE United Kingdom on 26 June 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
22 April 2011Director's details changed for Muhammad Zahoor on 1 January 2011 (2 pages)
22 April 2011Director's details changed for Muhammad Zahoor on 1 January 2011 (2 pages)
22 April 2011Termination of appointment of Khalid Shah as a director (1 page)
22 April 2011Director's details changed for Muhammad Zahoor on 1 January 2011 (2 pages)
22 April 2011Termination of appointment of Khalid Shah as a director (1 page)
18 April 2011Registered office address changed from 105 Bear Road Hanworth Middlesex TW13 6SA United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 105 Bear Road Hanworth Middlesex TW13 6SA United Kingdom on 18 April 2011 (1 page)
25 August 2010Termination of appointment of Humayoun Rashid as a director (2 pages)
25 August 2010Appointment of Khalid Shah as a director (4 pages)
25 August 2010Termination of appointment of Miraj Khan as a director (2 pages)
25 August 2010Appointment of Khalid Shah as a director (4 pages)
25 August 2010Termination of appointment of Humayoun Rashid as a director (2 pages)
25 August 2010Termination of appointment of Miraj Khan as a director (2 pages)
16 June 2010Incorporation (23 pages)
16 June 2010Incorporation (23 pages)