Company NameMarine UK Office Limited
Company StatusDissolved
Company Number07665448
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameYvan Cote
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameEric Bertrand Fetchko
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameAudra Lesley Jarvis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(3 years, 11 months after company formation)
Appointment Duration2 years (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameGregory Scott House
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2017)
RoleCfo Seastar Solutions
Country of ResidenceUnited States
Correspondence Address1 Sierra Place
Litchfield
Montgomery
Il 62056
Secretary NameMCS Formations Limited (Corporation)
StatusClosed
Appointed10 June 2011(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameRobert Gordon Brown
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameJi Hwan Yoon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Marine Canada Acquisition Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£53,123
Cash£322
Current Liabilities£17,832

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
6 June 2016Director's details changed for Audra Jarvis on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Audra Jarvis on 6 June 2016 (2 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
26 May 2016Director's details changed for Eric Bertrand Fetchko on 26 May 2016 (2 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
26 May 2016Director's details changed for Eric Bertrand Fetchko on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Gregory House on 1 May 2016 (2 pages)
26 May 2016Director's details changed for Gregory House on 1 May 2016 (2 pages)
25 May 2016Director's details changed for Yvan Cote on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Gregory House on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Gregory House on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Yvan Cote on 25 May 2016 (2 pages)
6 May 2016Full accounts made up to 31 December 2015 (15 pages)
6 May 2016Full accounts made up to 31 December 2015 (15 pages)
24 July 2015Termination of appointment of Ji Hwan Yoon as a director on 24 July 2015 (1 page)
24 July 2015Appointment of Gregory House as a director on 24 July 2015 (2 pages)
24 July 2015Termination of appointment of Ji Hwan Yoon as a director on 24 July 2015 (1 page)
24 July 2015Appointment of Gregory House as a director on 24 July 2015 (2 pages)
2 July 2015Appointment of Audra Jarvis as a director on 18 May 2015 (2 pages)
2 July 2015Termination of appointment of Robert Gordon Brown as a director on 18 May 2015 (1 page)
2 July 2015Appointment of Audra Jarvis as a director on 18 May 2015 (2 pages)
2 July 2015Termination of appointment of Robert Gordon Brown as a director on 18 May 2015 (1 page)
30 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 March 2013Director's details changed for Eric Bertrand Fetchko on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Yvan Cote on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Ji Hwan Yoon on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Yvan Cote on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Eric Bertrand Fetchko on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Ji Hwan Yoon on 14 March 2013 (2 pages)
8 March 2013Director's details changed for Robert Gordon Brown on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Robert Gordon Brown on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Robert Gordon Brown on 8 March 2013 (2 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
15 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
15 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)