MARINE & OFFSHORE ADVISERS LIMITED

21 Manor Way 21 Manor Way, London, SE3 9EF, United Kingdom
StatusDISSOLVED
Company No.03710626
CategoryPrivate Limited Company
Incorporated10 Feb 1999
Age25 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution18 Sep 2012
Years11 years, 8 months, 4 days

SUMMARY

MARINE & OFFSHORE ADVISERS LIMITED is an dissolved private limited company with number 03710626. It was incorporated 25 years, 3 months, 12 days ago, on 10 February 1999 and it was dissolved 11 years, 8 months, 4 days ago, on 18 September 2012. The company address is 21 Manor Way 21 Manor Way, London, SE3 9EF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hans Hagelberg

Change date: 2011-02-01

Documents

View document PDF

Change sail address company with old address

Date: 19 Apr 2011

Category: Address

Type: AD02

Old address: 28 Blendon Drive Bexley Kent DA5 3AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Milada Hagelberg

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Address

Type: AD01

Old address: 28 Blendon Drive Bexley Kent DA5 3AB United Kingdom

Change date: 2011-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hans Hagelberg

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: Milada Hagelberg

Documents

View document PDF

Change sail address company

Date: 04 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-04

Old address: 28 Blendon Drive Bexley Kent DA5 3AB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Milada Hagelberg

Change date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: Hans Hagelberg

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: AD01

Old address: 5 Wemyss Rd. Penthouse a London London SE3 0TG Uk

Change date: 2010-03-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hans Hagelberg

Change date: 2010-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / milada hagelberg / 15/09/2008 / HouseName/Number was: , now: 5; Street was: 5 aberdeen terrace, now: wemyss road; Area was: , now: penthouse a; Post Code was: SE3 0QX, now: SE3 0TG

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / hans hagelberg / 15/09/2008 / HouseName/Number was: , now: 5; Street was: 5 aberdeen terrace, now: wemyss road; Area was: , now: penthouse a; Post Town was: blackheath, now: london; Region was: london, now: ; Post Code was: SE3 0QX, now: SE3 0TG

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 16/09/2008 from 5 aberdeen terrace london SE3 0QX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/05/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/02/05

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/02/01

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 30/03/01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 02/12/99 from: 1 northumberland avenue london WC2N 5BW

Documents

View document PDF

Memorandum articles

Date: 09 Apr 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 09 Apr 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 08/04/99 from: kempson house po box 570 camomile street london EC3A 7AN

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 07 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Capital

Type: 123

Description: £ nc 100/1000 01/04/99

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bostrade LIMITED\certificate issued on 22/03/99

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC ELECTRICAL WHITEHAVEN LIMITED

73 LOWTHER STREET,WHITEHAVEN,CA28 7AH

Number:08481110
Status:ACTIVE
Category:Private Limited Company

GRANTS GREENER GARDENS LIMITED

EAST LODGE TOLLGATE ROAD,HATFIELD,AL9 7TW

Number:04472740
Status:ACTIVE
Category:Private Limited Company

J NEADES LTD

GARTH UCHAF,DOLGELLAU,LL40 2SA

Number:09226050
Status:ACTIVE
Category:Private Limited Company
Number:IP031463
Status:ACTIVE
Category:Industrial and Provident Society

MARKWATCH UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11803791
Status:ACTIVE
Category:Private Limited Company

OVERCRAFT LIMITED

FLAT 3,LONDON,N4 2DN

Number:07822983
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