Company NameMariner Ports Limited
Company StatusDissolved
Company Number07294013
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarin Hili
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityMaltese
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressNineteen Twenty Three Valletta Road
Marsa
Mrs 3000
Malta
Director NameMichela Borg
Date of BirthDecember 1983 (Born 40 years ago)
NationalityMaltese
StatusClosed
Appointed15 July 2014(4 years after company formation)
Appointment Duration6 years, 10 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressNineteen Twenty Three Valletta Road
Marsa
Mr5 3000
Malta
Director NameEdward Hili
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityMaltese
StatusClosed
Appointed15 July 2014(4 years after company formation)
Appointment Duration6 years, 10 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceLondon
Correspondence AddressNineteen Twenty Three Valletta Road
Marsa
Mrs 3000
Malta
Director NameRichard Abdilla Castillo
Date of BirthApril 1956 (Born 68 years ago)
NationalityMaltese
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressNineteen Twenty Three Valletta Road
Marsa
Mrs 3000
Malta
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 June 2010(same day as company formation)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Location

Registered AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

69 at €1Meh Company B.v.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2021Termination of appointment of Gd Secretarial Services Limited as a secretary on 15 April 2021 (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
25 February 2021Application to strike the company off the register (3 pages)
15 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 August 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 June 2017Notification of Marin Hili as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Marin Hili as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • EUR 69
(7 pages)
15 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • EUR 69
(7 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • EUR 69
(6 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • EUR 69
(6 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Appointment of Michela Borg as a director on 15 July 2014 (3 pages)
28 August 2014Appointment of Edward Hili as a director on 15 July 2014 (3 pages)
28 August 2014Appointment of Michela Borg as a director on 15 July 2014 (3 pages)
28 August 2014Appointment of Edward Hili as a director on 15 July 2014 (3 pages)
13 August 2014Termination of appointment of Richard Abdilla Castillo as a director on 15 July 2014 (2 pages)
13 August 2014Termination of appointment of Richard Abdilla Castillo as a director on 15 July 2014 (2 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • EUR 69
(5 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • EUR 69
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
12 July 2012Secretary's details changed for Gd Secretarial Services Limited on 27 January 2012 (2 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
12 July 2012Secretary's details changed for Gd Secretarial Services Limited on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed (3 pages)
27 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed (3 pages)
14 October 2011Redenomination of shares. Statement of capital 11 October 2011 (4 pages)
14 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 60
(4 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2011Statement of capital following an allotment of shares on 11 October 2011
  • GBP 60
(4 pages)
14 October 2011Redenomination of shares. Statement of capital 11 October 2011 (4 pages)
14 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
5 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
24 June 2010Incorporation (38 pages)
24 June 2010Incorporation (38 pages)