Company NameMaritime And Underwater Security Consultants Limited
Company StatusDissolved
Company Number07585272
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameChristopher James Austen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2011(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 7, Block 9 Al Hamra Marina
Ras Al Khaimah
United Arab Emirates
Director NameGraham John Arthur Shaw
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2011(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment No 13 Block B Al Hamra Marina
Al Hamra
Ras Alkhaimah
United Arab Emirates
Director NameBarbara Still
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2011(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 16 November 2021)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressH Q S Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Secretary NameMrs Barbara Still
StatusClosed
Appointed31 March 2015(4 years after company formation)
Appointment Duration6 years, 7 months (closed 16 November 2021)
RoleCompany Director
Correspondence AddressH Q S Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Director NameMr Christopher Peter Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Petersham Road
Richmond
Surrey
TW10 7DB
Secretary NameChristopher Lyons
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address293 Petersham Road
Richmond
Surrey
TW10 7DB
Director NameMr Nicholas Robert Copcutt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressH Q S Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Director NameMr Scott Anthony Luard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(6 months after company formation)
Appointment Duration6 months (resigned 01 April 2012)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressH Q S Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Secretary NameMr Ahmed Fayed
StatusResigned
Appointed01 December 2011(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressH Q S Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Director NameMr Scott Anthony Luard
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBussock Maye Snelsmore
Newbury
Berkshire
RG14 3BP

Contact

Websitemandusc.com

Location

Registered AddressH Q S Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's

Shareholders

230 at £1Graham Shaw
23.00%
Ordinary B
170 at £1Barbara Still
17.00%
Ordinary A
170 at £1Christopher Austen
17.00%
Ordinary A
170 at £1Graham Shaw
17.00%
Ordinary A
130 at £1Barbara Still
13.00%
Ordinary B
130 at £1Christopher Austen
13.00%
Ordinary B

Financials

Year2014
Turnover£5,931,655
Gross Profit£1,445,861
Net Worth-£4,487,088
Cash£946,217
Current Liabilities£6,551,680

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 September 2011Delivered on: 9 September 2011
Persons entitled: Scott Luard

Classification: Security agreement
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
24 August 2021Application to strike the company off the register (3 pages)
28 July 2021Micro company accounts made up to 30 June 2021 (5 pages)
28 July 2021Micro company accounts made up to 30 June 2020 (5 pages)
12 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
7 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
15 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 July 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
6 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(6 pages)
27 April 2016Director's details changed for Barbara Still on 1 May 2015 (2 pages)
27 April 2016Director's details changed for Barbara Still on 1 May 2015 (2 pages)
16 March 2016Group of companies' accounts made up to 31 December 2014 (33 pages)
16 March 2016Group of companies' accounts made up to 31 December 2014 (33 pages)
27 April 2015Termination of appointment of Scott Anthony Luard as a director on 1 September 2014 (1 page)
27 April 2015Termination of appointment of Ahmed Fayed as a secretary on 31 March 2015 (1 page)
27 April 2015Appointment of Mrs Barbara Still as a secretary on 31 March 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(6 pages)
27 April 2015Termination of appointment of Scott Anthony Luard as a director on 1 September 2014 (1 page)
27 April 2015Termination of appointment of Scott Anthony Luard as a director on 1 September 2014 (1 page)
27 April 2015Termination of appointment of Ahmed Fayed as a secretary on 31 March 2015 (1 page)
27 April 2015Appointment of Mrs Barbara Still as a secretary on 31 March 2015 (2 pages)
11 March 2015Group of companies' accounts made up to 31 December 2013 (31 pages)
11 March 2015Group of companies' accounts made up to 31 December 2013 (31 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
26 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(7 pages)
26 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(7 pages)
24 December 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
24 December 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
16 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 May 2013Full accounts made up to 31 March 2012 (22 pages)
15 May 2013Full accounts made up to 31 March 2012 (22 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
11 May 2012Appointment of Mr Scott Anthony Luard as a director (2 pages)
11 May 2012Appointment of Mr Scott Anthony Luard as a director (2 pages)
8 May 2012Termination of appointment of Scott Luard as a director (1 page)
8 May 2012Termination of appointment of Scott Luard as a director (1 page)
24 April 2012Termination of appointment of Christopher Lyons as a secretary (1 page)
24 April 2012Appointment of Mr Scott Anthony Luard as a director (2 pages)
24 April 2012Appointment of Mr Ahmed Fayed as a secretary (1 page)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
24 April 2012Appointment of Mr Scott Anthony Luard as a director (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
24 April 2012Termination of appointment of Christopher Lyons as a secretary (1 page)
24 April 2012Appointment of Mr Ahmed Fayed as a secretary (1 page)
21 March 2012Termination of appointment of Scott Luard as a director (1 page)
21 March 2012Termination of appointment of Scott Luard as a director (1 page)
20 March 2012Appointment of Nicholas Robert Copcutt as a director (2 pages)
20 March 2012Termination of appointment of Nicholas Copcutt as a director (1 page)
20 March 2012Termination of appointment of Nicholas Copcutt as a director (1 page)
20 March 2012Appointment of Nicholas Robert Copcutt as a director (2 pages)
3 October 2011Appointment of Mr Scott Anthony Luard as a director (3 pages)
3 October 2011Appointment of Mr Scott Anthony Luard as a director (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
8 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
7 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 1,000
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 1,000
(4 pages)
7 September 2011Particulars of variation of rights attached to shares (2 pages)
7 September 2011Particulars of variation of rights attached to shares (2 pages)
7 September 2011Statement of capital following an allotment of shares on 2 September 2011
  • GBP 1,000
(4 pages)
26 August 2011Appointment of Christopher James Austen as a director (3 pages)
26 August 2011Appointment of Barbara Still as a director (3 pages)
26 August 2011Appointment of Graham John Arthur Shaw as a director (3 pages)
26 August 2011Appointment of Graham John Arthur Shaw as a director (3 pages)
26 August 2011Termination of appointment of Christopher Lyons as a director (2 pages)
26 August 2011Appointment of Barbara Still as a director (3 pages)
26 August 2011Registered office address changed from 293 Petersham Road Richmond Surrey TW10 7DB United Kingdom on 26 August 2011 (2 pages)
26 August 2011Termination of appointment of Christopher Lyons as a director (2 pages)
26 August 2011Appointment of Christopher James Austen as a director (3 pages)
26 August 2011Registered office address changed from 293 Petersham Road Richmond Surrey TW10 7DB United Kingdom on 26 August 2011 (2 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)