Company NameMarineshores Limited
Company StatusDissolved
Company Number07301512
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)
Dissolution Date31 December 2019 (4 years, 3 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 NameMarios Tofaros
Date of BirthApril 1973 (Born 51 years ago)
NationalityCypriot
StatusClosed
Appointed31 August 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 31 December 2019)
RoleManager
Country of ResidenceCyprus
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 2011(9 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 31 December 2019)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Director NameMr Daniel Skordis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
Director NameGerda-Mari Brynard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Syed Asim Sibtain
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameMr Mukhamed-Ali Kurmanbayev
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(same day as company formation)
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW

Location

Registered Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Chalfen Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (2 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 September 2018Termination of appointment of Mukhamed-Ali Kurmanbayev as a director on 31 August 2018 (1 page)
26 September 2018Appointment of Marios Tofaros as a director on 31 August 2018 (2 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 October 2017Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Mukhamed-Ali Kurmanbayev as a director on 18 October 2017 (2 pages)
18 October 2017Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Syed Asim Sibtain as a director on 18 October 2017 (1 page)
12 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
7 July 2017Notification of Amicorp (Uk) Nominees Limited as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Amicorp (Uk) Nominees Limited as a person with significant control on 30 June 2016 (1 page)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page)
4 May 2016Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages)
4 May 2016Appointment of Mr Syed Asim Sibtain as a director on 22 April 2016 (2 pages)
4 May 2016Termination of appointment of Gerda-Mari Brynard as a director on 22 April 2016 (1 page)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Director's details changed for Gerda-Mari Fowler on 29 January 2015 (2 pages)
9 February 2015Director's details changed for Gerda-Mari Fowler on 29 January 2015 (2 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (4 pages)
23 July 2014Secretary's details changed for Amicorp(Uk) Secretaries Limited on 22 July 2014 (1 page)
23 July 2014Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom to 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom to 3Rd Floor 5 Lloyds Avenue London EC3N 3AE on 23 July 2014 (1 page)
23 July 2014Director's details changed for Gerda-Mari Fowler on 22 July 2014 (2 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (4 pages)
23 July 2014Director's details changed for Gerda-Mari Fowler on 22 July 2014 (2 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders (4 pages)
23 July 2014Secretary's details changed for Amicorp(Uk) Secretaries Limited on 22 July 2014 (1 page)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 September 2013Termination of appointment of Daniel Skordis as a director (1 page)
24 September 2013Appointment of Gerda-Mari Fowler as a director (2 pages)
24 September 2013Termination of appointment of Daniel Skordis as a director (1 page)
24 September 2013Appointment of Gerda-Mari Fowler as a director (2 pages)
16 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Amicorp(Uk) Secretaries Limited on 25 July 2011 (2 pages)
26 July 2011Registered office address changed from 3Rd Floor 5 Lloyd's Avenue London EC3N 3AE United Kingdom on 26 July 2011 (1 page)
26 July 2011Secretary's details changed for Amicorp(Uk) Secretaries Limited on 25 July 2011 (2 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from 3Rd Floor 5 Lloyd's Avenue London EC3N 3AE United Kingdom on 26 July 2011 (1 page)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
18 May 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
18 May 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
12 April 2011Appointment of Mr Daniel Skordis as a director (2 pages)
12 April 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
12 April 2011Appointment of Amicorp(Uk) Secretaries Limited as a secretary (2 pages)
12 April 2011Termination of appointment of Jonathan Purdon as a director (1 page)
12 April 2011Appointment of Mr Daniel Skordis as a director (2 pages)
12 April 2011Registered office address changed from , Global House 5a Sandy`S Row, London, E1 7HW, United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from , Global House 5a Sandy`S Row, London, E1 7HW, United Kingdom on 12 April 2011 (1 page)
12 April 2011Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
12 April 2011Termination of appointment of Jonathan Purdon as a director (1 page)
12 April 2011Appointment of Amicorp(Uk) Secretaries Limited as a secretary (2 pages)
25 March 2011Director's details changed for Mr John Purdon on 31 January 2011 (2 pages)
25 March 2011Director's details changed for Mr John Purdon on 31 January 2011 (2 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)