Company NameDominican Marine Limited
Company StatusDissolved
Company Number08127610
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date10 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Gabriel Martin Ruhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Secretary NameJohn Michael Bottomley
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameRobert Fraser Marine Limited (Corporation)
StatusResigned
Appointed03 July 2012(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£24,584
Cash£20,164

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 February 2022Final Gazette dissolved following liquidation (1 page)
10 November 2021Return of final meeting in a members' voluntary winding up (13 pages)
6 November 2020Liquidators' statement of receipts and payments to 25 August 2020 (12 pages)
28 October 2019Liquidators' statement of receipts and payments to 25 August 2019 (11 pages)
30 October 2018Liquidators' statement of receipts and payments to 25 August 2018 (11 pages)
7 November 2017Liquidators' statement of receipts and payments to 25 August 2017 (12 pages)
7 November 2017Liquidators' statement of receipts and payments to 25 August 2017 (12 pages)
7 October 2016Liquidators' statement of receipts and payments to 25 August 2016 (8 pages)
7 October 2016Liquidators' statement of receipts and payments to 25 August 2016 (8 pages)
16 October 2015Liquidators' statement of receipts and payments to 25 August 2015 (8 pages)
16 October 2015Liquidators' statement of receipts and payments to 25 August 2015 (8 pages)
16 October 2015Liquidators statement of receipts and payments to 25 August 2015 (8 pages)
8 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 September 2014 (3 pages)
8 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 September 2014 (3 pages)
8 September 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 September 2014 (3 pages)
3 September 2014Declaration of solvency (3 pages)
3 September 2014Declaration of solvency (3 pages)
3 September 2014Appointment of a voluntary liquidator (2 pages)
3 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-26
(1 page)
3 September 2014Appointment of a voluntary liquidator (2 pages)
22 August 2014Termination of appointment of Gabriel Martin Ruhan as a director on 11 August 2014 (1 page)
22 August 2014Termination of appointment of Robert Fraser Marine Limited as a director on 21 August 2014 (1 page)
22 August 2014Termination of appointment of Gabriel Martin Ruhan as a director on 11 August 2014 (1 page)
22 August 2014Termination of appointment of Robert Fraser Marine Limited as a director on 21 August 2014 (1 page)
21 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Termination of appointment of Colin Jack Emson as a director on 21 August 2014 (1 page)
21 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(6 pages)
21 August 2014Termination of appointment of Colin Jack Emson as a director on 21 August 2014 (1 page)
23 June 2014Termination of appointment of John Bottomley as a secretary (1 page)
23 June 2014Termination of appointment of John Bottomley as a secretary (1 page)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(7 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(7 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(7 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 100
(3 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)