Company NameSecurity Association For The Maritime Industry Limited
Company StatusDissolved
Company Number07665557
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 2011(12 years, 10 months ago)
Dissolution Date6 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter William John Cook
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Secretary NameMs Alisa Nicole Fiddes
StatusClosed
Appointed13 July 2011(1 month after company formation)
Appointment Duration6 years, 9 months (closed 06 May 2018)
RoleCompany Director
Correspondence AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Director NameMr Andrew Robert Mitchell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 06 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Christopher Ashcroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 06 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressH Q S Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Director NameMr Steven Mark Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Secretary NameAlisa Nicole Fiddes
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Director NameAndrew Nicholas Straw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHqs Wellington Temple Stairs
Victoria Embankment
London
WC2R 2PN
Secretary NameWindsor Accountancy Limited (Corporation)
StatusResigned
Appointed13 July 2011(1 month after company formation)
Appointment DurationResigned same day (resigned 13 July 2011)
Correspondence Address2nd Floor Elizabeth House
18-20 Sheet Street
Windsor
Berkshire
SL4 1BG

Contact

Websiteseasecurity.org

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£285,423
Net Worth-£73,086
Cash£65,262
Current Liabilities£71,915

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 May 2018Final Gazette dissolved following liquidation (1 page)
6 February 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
17 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (14 pages)
17 July 2017Liquidators' statement of receipts and payments to 9 May 2017 (14 pages)
27 May 2016Registered office address changed from Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 27 May 2016 (2 pages)
24 May 2016Appointment of a voluntary liquidator (1 page)
24 May 2016Statement of affairs with form 4.19 (17 pages)
24 May 2016Appointment of a voluntary liquidator (1 page)
24 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10
(1 page)
24 May 2016Statement of affairs with form 4.19 (17 pages)
24 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10
(1 page)
22 December 2015Accounts for a small company made up to 30 June 2015 (8 pages)
22 December 2015Accounts for a small company made up to 30 June 2015 (8 pages)
1 December 2015Statement of company's objects (2 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 December 2015Statement of company's objects (2 pages)
20 August 2015Appointment of Christopher Ashcroft as a director on 1 August 2015 (3 pages)
20 August 2015Appointment of Christopher Ashcroft as a director on 1 August 2015 (3 pages)
20 August 2015Appointment of Christopher Ashcroft as a director on 1 August 2015 (3 pages)
14 June 2015Annual return made up to 10 June 2015 no member list (3 pages)
14 June 2015Annual return made up to 10 June 2015 no member list (3 pages)
26 March 2015Termination of appointment of Andrew Nicholas Straw as a director on 28 February 2015 (1 page)
26 March 2015Termination of appointment of Andrew Nicholas Straw as a director on 28 February 2015 (1 page)
7 January 2015Full accounts made up to 30 June 2014 (14 pages)
7 January 2015Full accounts made up to 30 June 2014 (14 pages)
13 November 2014Termination of appointment of Steven Mark Jones as a director on 19 October 2014 (1 page)
13 November 2014Termination of appointment of Steven Mark Jones as a director on 19 October 2014 (1 page)
5 July 2014Annual return made up to 10 June 2014 no member list (4 pages)
5 July 2014Annual return made up to 10 June 2014 no member list (4 pages)
19 December 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
19 December 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
10 July 2013Annual return made up to 10 June 2013 (16 pages)
10 July 2013Annual return made up to 10 June 2013 (16 pages)
9 July 2013Appointment of Andrew Robert Mitchell as a director (3 pages)
9 July 2013Appointment of Andrew Robert Mitchell as a director (3 pages)
19 June 2013Appointment of Andrew Nicholas Straw as a director (3 pages)
19 June 2013Appointment of Andrew Nicholas Straw as a director (3 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Two new class of members/ redesignagted/ variation approved 05/08/2012
(24 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Two new class of members/ redesignagted/ variation approved 05/08/2012
(24 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (4 pages)
12 June 2012Annual return made up to 10 June 2012 no member list (4 pages)
11 June 2012Termination of appointment of Windsor Accountancy Limited as a secretary (1 page)
11 June 2012Appointment of Ms Alisa Nicole Fiddes as a secretary (2 pages)
11 June 2012Appointment of Ms Alisa Nicole Fiddes as a secretary (2 pages)
11 June 2012Termination of appointment of Windsor Accountancy Limited as a secretary (1 page)
20 October 2011Appointment of Windsor Accountancy Limited as a secretary (2 pages)
20 October 2011Appointment of Windsor Accountancy Limited as a secretary (2 pages)
20 October 2011Termination of appointment of Alisa Fiddes as a secretary (1 page)
20 October 2011Termination of appointment of Alisa Fiddes as a secretary (1 page)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)