London
NW1 5QT
Director Name | Eric Bertrand Fetchko |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Audra Lesley Jarvis |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Gregory Scott House |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 July 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 June 2017) |
Role | Cfo Seastar Solutions |
Country of Residence | United States |
Correspondence Address | 1 Sierra Place Litchfield Montgomery Il 62056 |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Robert Gordon Brown |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Ji Hwan Yoon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Marine Canada Acquisition Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,123 |
Cash | £322 |
Current Liabilities | £17,832 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
6 June 2016 | Director's details changed for Audra Jarvis on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Audra Jarvis on 6 June 2016 (2 pages) |
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Eric Bertrand Fetchko on 26 May 2016 (2 pages) |
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Eric Bertrand Fetchko on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Gregory House on 1 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Gregory House on 1 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Yvan Cote on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Gregory House on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Gregory House on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Yvan Cote on 25 May 2016 (2 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
24 July 2015 | Termination of appointment of Ji Hwan Yoon as a director on 24 July 2015 (1 page) |
24 July 2015 | Appointment of Gregory House as a director on 24 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Ji Hwan Yoon as a director on 24 July 2015 (1 page) |
24 July 2015 | Appointment of Gregory House as a director on 24 July 2015 (2 pages) |
2 July 2015 | Appointment of Audra Jarvis as a director on 18 May 2015 (2 pages) |
2 July 2015 | Termination of appointment of Robert Gordon Brown as a director on 18 May 2015 (1 page) |
2 July 2015 | Appointment of Audra Jarvis as a director on 18 May 2015 (2 pages) |
2 July 2015 | Termination of appointment of Robert Gordon Brown as a director on 18 May 2015 (1 page) |
30 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
21 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
6 June 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 March 2013 | Director's details changed for Eric Bertrand Fetchko on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Yvan Cote on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Ji Hwan Yoon on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Yvan Cote on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Eric Bertrand Fetchko on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Ji Hwan Yoon on 14 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Robert Gordon Brown on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Robert Gordon Brown on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Robert Gordon Brown on 8 March 2013 (2 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
15 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
15 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|