Company NameMarine Phys Limited
Company StatusDissolved
Company Number08604454
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 8 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Maycroft
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 97 Chippenham Road
London
W9 2AB
Director NameMiss Helen Louise Salama
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2017)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressFlat 3 97 Chippenham Road
London
W9 2AB

Contact

Websitewww.marinephys.com/
Telephone07 944407047
Telephone regionMobile

Location

Registered Address45-49 Warrington Crescent
Flat 18
London
W9 1EJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Mark Maycroft
100.00%
Ordinary

Financials

Year2014
Net Worth£530
Cash£430

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (1 page)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 November 2017Registered office address changed from Flat 3 97 Chippenham Road London W9 2AB to 45-49 Warrington Crescent Flat 18 London W9 1EJ on 26 November 2017 (1 page)
26 November 2017Registered office address changed from Flat 3 97 Chippenham Road London W9 2AB to 45-49 Warrington Crescent Flat 18 London W9 1EJ on 26 November 2017 (1 page)
26 November 2017Termination of appointment of Helen Louise Salama as a director on 26 November 2017 (1 page)
26 November 2017Termination of appointment of Helen Louise Salama as a director on 26 November 2017 (1 page)
26 November 2017Registered office address changed from 45-49 Warrington Crescent Flat 18 London W9 1EJ England to 45-49 Warrington Crescent Flat 18 London W9 1EJ on 26 November 2017 (1 page)
26 November 2017Registered office address changed from 45-49 Warrington Crescent Flat 18 London W9 1EJ England to 45-49 Warrington Crescent Flat 18 London W9 1EJ on 26 November 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 October 2016Statement of capital following an allotment of shares on 30 October 2016
  • GBP 2
(3 pages)
30 October 2016Statement of capital following an allotment of shares on 30 October 2016
  • GBP 2
(3 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
1 May 2016Appointment of Miss Helen Louise Salama as a director on 1 May 2016 (2 pages)
1 May 2016Appointment of Miss Helen Louise Salama as a director on 1 May 2016 (2 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
11 June 2015Registered office address changed from 470 Church Lane London NW9 8UA England to Flat 3 97 Chippenham Road London W9 2AB on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 470 Church Lane London NW9 8UA England to Flat 3 97 Chippenham Road London W9 2AB on 11 June 2015 (1 page)
11 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 April 2015Registered office address changed from Flat 3, 97 Chippenham Road London W9 2AB to 470 Church Lane London NW9 8UA on 11 April 2015 (1 page)
11 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 April 2015Registered office address changed from Flat 3, 97 Chippenham Road London W9 2AB to 470 Church Lane London NW9 8UA on 11 April 2015 (1 page)
22 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
22 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Registered office address changed from C/O Mark Maycroft 115 Winchester Road Grantham Lincolnshire NG31 8RN England on 10 July 2014 (1 page)
10 July 2014Director's details changed for Mark Maycroft on 1 January 2014 (2 pages)
10 July 2014Director's details changed for Mark Maycroft on 1 January 2014 (2 pages)
10 July 2014Director's details changed for Mark Maycroft on 1 January 2014 (2 pages)
10 July 2014Registered office address changed from C/O Mark Maycroft 115 Winchester Road Grantham Lincolnshire NG31 8RN England on 10 July 2014 (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2013Incorporation (27 pages)
10 July 2013Incorporation (27 pages)