Company NameMarine & Yacht Management Limited
Company StatusDissolved
Company Number07896361
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Antonio Brizzi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed05 February 2019(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 17 September 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address601 International House 223 Regent Street
London
W1B 2QD
Director NameMr Mario Danese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed18 March 2019(7 years, 2 months after company formation)
Appointment Duration6 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 International House 223 Regent Street
London
W1B 2QD
Director NameMr Luigi Toscano
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed15 May 2019(7 years, 4 months after company formation)
Appointment Duration4 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address601 International House 223 Regent Street
London
W1B 2QD
Director NameMr Mario Danese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Dudley House 169 Piccadilly
London
W1J 9EH
Director NameMr Stefano Matassoni
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed19 November 2018(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address601 International House 223 Regent Street
London
W1B 2QD
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2012(same day as company formation)
Correspondence Address601 International House
223 Regent Street
London
W1B 2QD

Contact

Websitemymltd.com
Email address[email protected]
Telephone020 76290970
Telephone regionLondon

Location

Registered Address601 International House 223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Mario Danese
100.00%
Ordinary

Financials

Year2014
Net Worth£67,918
Cash£182
Current Liabilities£27,245

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2019Appointment of Mr Luigi Toscano as a director on 15 May 2019 (2 pages)
27 March 2019Appointment of Mr Mario Danese as a director on 18 March 2019 (2 pages)
6 February 2019Notification of Antonio Brizzi as a person with significant control on 5 February 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
5 February 2019Cessation of Mario Danese as a person with significant control on 5 February 2019 (1 page)
5 February 2019Termination of appointment of Stefano Matassoni as a director on 5 February 2019 (1 page)
5 February 2019Appointment of Mr Antonio Brizzi as a director on 5 February 2019 (2 pages)
12 January 2019Termination of appointment of Miller & Co. Secretaries Limited as a secretary on 12 January 2019 (1 page)
12 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
24 November 2018Termination of appointment of Mario Danese as a director on 19 November 2018 (1 page)
24 November 2018Appointment of Mr Stefano Matassoni as a director on 19 November 2018 (2 pages)
1 May 2018Micro company accounts made up to 31 July 2017 (6 pages)
23 March 2018Registered office address changed from 5th Floor, Dudley House 169 Piccadilly London W1J 9EH England to 601 International House 223 Regent Street London W1B 2QD on 23 March 2018 (1 page)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
22 July 2016Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 5th Floor, Dudley House 169 Piccadilly London W1J 9EH on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 5th Floor, Dudley House 169 Piccadilly London W1J 9EH on 22 July 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(4 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(4 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(4 pages)
31 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
31 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
20 June 2015Registered office address changed from 5th Floor, Dudley House 169 Piccadilly London W1J 9EH England to 601 International House 223 Regent Street London W1B 2QD on 20 June 2015 (1 page)
20 June 2015Registered office address changed from 5th Floor, Dudley House 169 Piccadilly London W1J 9EH England to 601 International House 223 Regent Street London W1B 2QD on 20 June 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 5Th Floor, Dudley House 169 Piccadilly London W1J 9EH on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 5Th Floor, Dudley House 169 Piccadilly London W1J 9EH on 23 January 2015 (1 page)
16 December 2014Director's details changed for Mr Mario Danese on 8 November 2012 (2 pages)
16 December 2014Director's details changed for Mr Mario Danese on 8 November 2012 (2 pages)
16 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Director's details changed for Mr Mario Danese on 8 November 2012 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,000
(4 pages)
4 February 2013Director's details changed for Mr Mario Danese on 2 February 2013 (2 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Mr Mario Danese on 2 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Mario Danese on 2 February 2013 (2 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)