Company NameMaritime Heritage Services Limited
Company StatusDissolved
Company Number07886173
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr David Treharne Morgan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Radcliffes Le Brasseur 5 Great College Street
Westminster
London
SW1P 3SJ
Director NameMr Phillip Howard Roberts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 03 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameLord Jeffrey Maurice Sterling Of Plaistow
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 15 St Jamess Place
London
SW1A 1NP

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Maritime Heritage Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,725
Cash£39,286
Current Liabilities£1,862,044

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
11 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 March 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
8 March 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
2 March 2017Registered office address changed from 202 Lambeth Road Lambeth Road London SE1 7JW to 136 Kensington Church Street London W8 4BH on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 202 Lambeth Road Lambeth Road London SE1 7JW to 136 Kensington Church Street London W8 4BH on 2 March 2017 (1 page)
24 February 2017Termination of appointment of Jeffrey Maurice Sterling of Plaistow as a director on 31 July 2016 (1 page)
24 February 2017Termination of appointment of Jeffrey Maurice Sterling of Plaistow as a director on 31 July 2016 (1 page)
1 August 2016Previous accounting period shortened from 31 May 2016 to 5 April 2016 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Appointment of Mr Phillip Howard Roberts as a director on 30 September 2015 (2 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Appointment of Mr Phillip Howard Roberts as a director on 30 September 2015 (2 pages)
1 August 2016Previous accounting period shortened from 31 May 2016 to 5 April 2016 (1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
2 October 2015Registered office address changed from C/O Radcliffes Le Brasseur 85 Fleet Street London EC4Y 1AE to 202 Lambeth Road Lambeth Road London SE1 7JW on 2 October 2015 (1 page)
2 October 2015Registered office address changed from C/O Radcliffes Le Brasseur 85 Fleet Street London EC4Y 1AE to 202 Lambeth Road Lambeth Road London SE1 7JW on 2 October 2015 (1 page)
2 October 2015Registered office address changed from C/O Radcliffes Le Brasseur 85 Fleet Street London EC4Y 1AE to 202 Lambeth Road Lambeth Road London SE1 7JW on 2 October 2015 (1 page)
22 April 2015Registered office address changed from C/O Radcliffes Le Brasseur 5 Great College Street Westminster London SW1P 3SJ to C/O Radcliffes Le Brasseur 85 Fleet Street London EC4Y 1AE on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from C/O Radcliffes Le Brasseur 5 Great College Street Westminster London SW1P 3SJ to C/O Radcliffes Le Brasseur 85 Fleet Street London EC4Y 1AE on 22 April 2015 (2 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
9 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
9 September 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of Lord (The Rt Hon) Jeffrey Maurice Sterling as a director (3 pages)
5 April 2012Appointment of Lord (The Rt Hon) Jeffrey Maurice Sterling as a director (3 pages)
19 December 2011Incorporation (35 pages)
19 December 2011Incorporation (35 pages)