2 Portman Street
London
W1H 6DU
Director Name | Mr David Mark Ofer |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Neil Law Weeks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Secretary Name | Mr James Nadim Amer |
---|---|
Status | Closed |
Appointed | 03 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Luca Dessy |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 June 2017(4 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 March 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Chaim Klein |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thurlow Road London NW3 5PL |
Secretary Name | Mr Chaim Klein |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Thurlow Road London |
Director Name | Mr Ariel Samuel Klein |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
Registered Address | 5th Floor Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marina Blue Shipping Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,395 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (1 page) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Ariel Samuel Klein as a director on 1 December 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 July 2017 | Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Luca Dessy as a director on 26 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
22 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
1 July 2015 | Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page) |
13 February 2015 | Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages) |
13 February 2015 | Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page) |
13 February 2015 | Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
5 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 5 September 2014 (1 page) |
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 October 2013 | Director's details changed for Mr David Mark Ofer on 11 June 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr David Mark Ofer on 11 June 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
26 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
26 June 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|