Dissolved 2017-03-14
Company Information for TASMIN MARINE LIMITED
STANSTED, ESSEX, CM24,
|
Company Registration Number
05370119
Private Limited Company
Dissolved Dissolved 2017-03-14 |
Company Name | |
---|---|
TASMIN MARINE LIMITED | |
Legal Registered Office | |
STANSTED ESSEX | |
Company Number | 05370119 | |
---|---|---|
Date formed | 2005-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-28 | |
Date Dissolved | 2017-03-14 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-08-14 09:51:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK HATTON BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMIS LIMITED |
Company Secretary | ||
ICMIS LIMITED |
Director | ||
PAUL RICHARD HILTON |
Director | ||
CHRISTOPHER MICHAEL ALLIX |
Director | ||
PAULINE OLDHAM |
Company Secretary | ||
DAVID JACKSON |
Director | ||
DOMIS LIMITED |
Company Secretary | ||
ICMIS LIMITED |
Director | ||
ICMIS LIMITED |
Company Secretary | ||
DAVID JACKSON |
Director | ||
ACI SECRETARIES LIMITED |
Nominated Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGONAUT ATLANTIC VIEW | Director | 2017-02-06 | CURRENT | 1996-11-01 | Active | |
JADECREST LIMITED | Director | 2016-09-29 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
MARTYN FIDDLER CLIENT SERVICES LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
GREENHARBOUR LIMITED | Director | 2013-01-14 | CURRENT | 1996-05-28 | Active | |
MUTANDERIS UK RECOVERIES LIMITED | Director | 2013-01-14 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
LA CONCHA HOLDING LIMITED | Director | 2011-07-18 | CURRENT | 1996-09-17 | Active - Proposal to Strike off | |
DOMIS LIMITED | Director | 2011-07-18 | CURRENT | 1991-10-03 | Active | |
ICMIS LIMITED | Director | 2011-07-18 | CURRENT | 1991-06-03 | Active - Proposal to Strike off | |
HOLDCREST LIMITED | Director | 2011-07-15 | CURRENT | 1997-10-13 | Dissolved 2014-07-29 | |
RENTAIR UK LIMITED | Director | 2011-07-15 | CURRENT | 2002-12-18 | Dissolved 2015-10-20 | |
P.N.C. TRADING LIMITED | Director | 2011-07-15 | CURRENT | 2007-07-27 | Dissolved 2015-11-17 | |
ALKBA TRADING LIMITED | Director | 2011-07-15 | CURRENT | 2005-06-27 | Dissolved 2015-11-17 | |
WORLDHAIL SYSTEM LIMITED | Director | 2011-07-15 | CURRENT | 2009-11-05 | Dissolved 2018-01-09 | |
INTERNATIONAL TRADE DEVELOPMENTS LTD | Director | 2011-07-15 | CURRENT | 2004-06-16 | Active - Proposal to Strike off | |
BROOKFIM LIMITED | Director | 2011-07-15 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
DOMINION CONSULTANTS LIMITED | Director | 2011-04-28 | CURRENT | 2010-08-18 | Dissolved 2018-06-19 | |
SHOTMODE LIMITED | Director | 2010-07-15 | CURRENT | 1997-03-04 | Active | |
INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED | Director | 2008-03-01 | CURRENT | 1989-06-08 | Active | |
MARTYN FIDDLER ASSOCIATES LIMITED | Director | 2006-01-12 | CURRENT | 1981-06-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD02 | SAIL ADDRESS CHANGED FROM: LEVEL 15 LONDON CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ICMIS LIMITED | |
AP01 | DIRECTOR APPOINTED MR MARK HATTON BYRNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMIS LIMITED | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HILTON | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AD02 | SAIL ADDRESS CHANGED FROM: LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD HILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLIX | |
AR01 | 21/02/13 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ICMIS LIMITED / 21/03/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 21/03/2013 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM, THE JET CENTRE HANGAR ONE, 2ND FLOOR, LONDON STANSTED AIRPORT, CM24 1RY | |
AR01 | 21/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ALLIX | |
AR01 | 21/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 21/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 21/02/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ICMIS LIMITED / 21/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED ICMIS LIMITED | |
288a | SECRETARY APPOINTED DOMIS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID JACKSON | |
288b | APPOINTMENT TERMINATED SECRETARY PAULINE OLDHAM | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, THE MEAL HOUSE, WHALLEY FARM, WHITTINGTON, CHELTENHAM, GL50 4HZ | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES04 | £ NC 1000/50000 21/02/ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2014-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2012-03-01 | £ 11,326 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TASMIN MARINE LIMITED
Called Up Share Capital | 2012-03-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 2,593 |
Current Assets | 2012-03-01 | £ 11,571 |
Debtors | 2012-03-01 | £ 8,978 |
Shareholder Funds | 2012-03-01 | £ 245 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as TASMIN MARINE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TASMIN MARINE LIMITED | Event Date | 2014-03-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |