THE MAYFLOWER PHOENIX WHARF LTD
Overview
| Company Name | THE MAYFLOWER PHOENIX WHARF LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04394890 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE MAYFLOWER PHOENIX WHARF LTD?
- Public houses and bars (56302) / Accommodation and food service activities
Where is THE MAYFLOWER PHOENIX WHARF LTD located?
| Registered Office Address | The Marina Club Sutton Harbour The Barbican PL4 0DN Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MAYFLOWER PHOENIX WHARF LTD?
| Company Name | From | Until |
|---|---|---|
| MARINE SYSTEMS LTD. | Aug 12, 2002 | Aug 12, 2002 |
| SMALL WONDERS DAY NURSERY LIMITED | May 01, 2002 | May 01, 2002 |
| RELAYARENA LIMITED | Mar 14, 2002 | Mar 14, 2002 |
What are the latest accounts for THE MAYFLOWER PHOENIX WHARF LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for THE MAYFLOWER PHOENIX WHARF LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Previous accounting period shortened from May 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2014
| 4 pages | SH01 | ||||||||||||||
Current accounting period extended from Mar 31, 2014 to May 31, 2014 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Stephen Peter Langmaid as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Ninette Wheeler as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Ivor Edmunds as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed marine systems LTD.\certificate issued on 09/04/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Cutts as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of THE MAYFLOWER PHOENIX WHARF LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGMAID, Stephen Peter | Secretary | Standarhay Close PL9 8PL Plymouth 14 England | 177625970001 | |||||||
| EDMUNDS, Ivor | Director | D How Street PL4 0DB Plymouth 11 England | United Kingdom | British | 177625850001 | |||||
| LANGMAID, Stephen Peter | Director | 14 Standarhay Close Elburton PL9 8PL Plymouth Devon | United Kingdom | British | 81238080005 | |||||
| WHEELER, Ninette | Secretary | 14 Standarhay Close Elburton PL9 8PL Plymouth | British | 81490670004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CUTTS, John William | Director | 115 Florin Court 6-9 Charter House Square London | England | British | 1643550002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0