MARINE456 LIMITED

3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.02723900
CategoryPrivate Limited Company
Incorporated18 Jun 1992
Age31 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 6 days

SUMMARY

MARINE456 LIMITED is an dissolved private limited company with number 02723900. It was incorporated 31 years, 11 months, 12 days ago, on 18 June 1992 and it was dissolved 2 years, 9 months, 6 days ago, on 24 August 2021. The company address is 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

New address: 3 Field Court London WC1R 5EF

Old address: 10 Heath Drive Sutton Surrey SM2 5RP England

Change date: 2020-03-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 26 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-18

Psc name: Mr Glen Andrew Print

Documents

View document PDF

Change to a person with significant control without name date

Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Vincent Isted Osborn

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Glen Andrew Print

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: 57-59 Beak Street London W1F 9SJ

New address: 10 Heath Drive Sutton Surrey SM2 5RP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Vincent Isted Osborn

Change date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Change person director company with change date

Date: 05 May 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glen Andrew Print

Change date: 2014-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2014

Action Date: 05 May 2014

Category: Address

Type: AD01

Change date: 2014-05-05

Old address: C/O Incisive Accounting Cantium House Railway Approach Wallington Surrey SM6 0DZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glen Andrew Print

Change date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2014

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glen Andrew Print

Change date: 2013-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-25

Officer name: Glen Andrew Print

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-25

Officer name: Glen Andrew Print

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-03

Old address: Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: sterling house, 27 hatchlands road, redhill surrey RH1 6RW

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Capital

Type: 169

Description: £ sr 67@1 14/04/05

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 30/08/03 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 26/11/99 from: unit 5 stepnell reach 541 blandford road poole dorset BH16 5BW

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/07/99--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Resolution

Date: 11 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Capital

Type: 123

Description: £ nc 100/1000 28/10/98

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 14/03/95 from: unit 3 beverley trading estate 190-192 garth road morden surrey SM4 4LU

Documents

View document PDF

Legacy

Date: 10 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 30/09

Documents

View document PDF

Legacy

Date: 20 Mar 1994

Category: Capital

Type: 88(2)R

Description: Ad 24/01/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/93; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 23 Jun 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Jun 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE BLUE LTD

UNITS 9 & 14 BROW MILLS INDUSTRIAL ESTATE,HALIFAX,HX3 8EF

Number:09887123
Status:ACTIVE
Category:Private Limited Company

ANDY'S KEBAB HOUSE UK LIMITED

3/4 BEDFORD PARK CORNER,LONDON,W4 1LS

Number:11279165
Status:ACTIVE
Category:Private Limited Company

COUNTRY PROPERTIES (FLITWICK) LIMITED

3 THE RUSSELL CENTRE,FLITWICK,MK45 1QY

Number:03822786
Status:ACTIVE
Category:Private Limited Company

KINGSTONIAN HOSPITALITY LTD

119 LADY MARGARET ROAD,LONDON,N19 5ER

Number:07493732
Status:ACTIVE
Category:Private Limited Company

THAT BLACKADEMIC LIFE LTD.

52 LUCAS AVENUE,HARROW,HA2 9UJ

Number:10350164
Status:ACTIVE
Category:Private Limited Company

THE NEW BLACK LIMITED

21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS

Number:04032709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source