MARITIME INDUSTRY FOUNDATION
Overview
| Company Name | MARITIME INDUSTRY FOUNDATION |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04980424 |
| 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 MARITIME INDUSTRY FOUNDATION?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is MARITIME INDUSTRY FOUNDATION located?
| Registered Office Address | 1-7 Station Road RH10 1HT Crawley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARITIME INDUSTRY FOUNDATION?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MARITIME INDUSTRY FOUNDATION?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 01, 2023 |
What are the latest filings for MARITIME INDUSTRY FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 full accounts made up to Jun 30, 2024 | 15 pages | AA | ||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Bank House Rear 58 High Street Newmarket CB8 8LB England to 1-7 Station Road Crawley RH10 1HT on Oct 09, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Termination of appointment of James David Tweed as a director on May 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ian Sparks as a director on May 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Appointment of Me Ian Sparks as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicolas Anthony Pappadakis as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr James David Tweed as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Registered office address changed from St Clare House 9th Floor 30-33 Minories London EC3N 1DD to Bank House Rear 58 High Street Newmarket CB8 8LB on Mar 24, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Demetrius Deagazis as a director on Sep 20, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Director's details changed for Nicolas Anthony Pappadakis on Jan 18, 2019 | 2 pages | CH01 | ||
Who are the officers of MARITIME INDUSTRY FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Michele Rinette | Secretary | Webbs Road Battersea SW11 1XJ London 3 United Kingdom | 178519020001 | |||||||
| HOLT, Roger Charles | Director | Russets Ridgeway Pyrford GU22 8PN Woking Surrey | United Kingdom | British | 37210550001 | |||||
| RICHARDSEN, Per Wiggo | Director | 30-33 Minories EC3N 1DD London St Clare House United Kingdom | United Kingdom | Norwegian | 157256810001 | |||||
| SWIFT, Peter Michael, Dr | Director | Albury House St Mary's Hill SL5 9AP Ascot Berkshire | United Kingdom | British | 117571620001 | |||||
| WHITE, Michele Rinette | Director | Webbs Road Battersea SW11 1XJ London 3 United Kingdom | England | British | 147285330002 | |||||
| FISTES, Nicholas | Secretary | 37 Avenue De Papaliss Monaco Les Cyclades Mc98000 Monaco | Greek | 130597150002 | ||||||
| WOULFE, Sally | Secretary | 89 Broadwalk Court Palace Gardens Terrace W8 4EQ London | British | 106605780001 | ||||||
| LUDGATE SECRETARIAL SERVICES LTD | Secretary | 7 Pilgrim Street EC4V 6LB London | 23404260001 | |||||||
| ANGELO, Joseph James | Director | St Clare House 9th Floor 30-33 Minories EC3N 1DD London | Usa | United States | 156540790001 | |||||
| DEAGAZIS, Demetrius | Director | Mount Ephraim Gate Eastbourne Road TN22 5QL Uckfield East Sussex | United Kingdom | British | 111534320001 | |||||
| EMBIRICOS-COUMOUNDOUROS, Philip Alexander | Director | Belgrave Place SW1X 8BU London 2 | United Kingdom | Greek | 26219750001 | |||||
| FISTES, Nicholas | Director | 37 Avenue De Papaliss Monaco Les Cyclades Mc98000 Monaco | Monaco | Greek | 130597150002 | |||||
| FURNES, Jostein | Director | 6 Islehellinga 25 Vollen 1390 Norway | Norwegian | 111534400001 | ||||||
| MATHIESEN, Karl Olaf | Director | Oksehovedveien 56 Blommenholm 1365 Norway | Norway | Norwegian | 132471860001 | |||||
| PAPPADAKIS, Nicolas Anthony | Director | Westbay Road Georgetown Beachcomber Grand Cayman Ky1-1011 Cayman Islands Bwi | Cayman Islands | Greek | 110393860004 | |||||
| RINGBAKKEN, Svein | Director | Caprel Haugen 75 1378 Jar Norway | Norwegian | 95799810001 | ||||||
| SLATER, Paul | Director | 2450 Ravenna Blvd Apartment 201 FOREIGN Naples, Fl 34109 Usa | Usa | British | 95799690002 | |||||
| SPARKS, Ian, Me | Director | Brudenell Godmanchester PE29 2NQ Huntingdon 31 England | England | British | 299942520001 | |||||
| TWEED, James David | Director | Rear 58 High Street CB8 8LB Newmarket Bank House England | England | British | 296435860001 | |||||
| LUDGATE NOMINEES LIMITED | Director | 7 Pilgrim Street EC4V 6LB London | 47778330001 | |||||||
| LUDGATE SECRETARIAL SERVICES LTD | Director | 7 Pilgrim Street EC4V 6LB London | 23404260001 |
What are the latest statements on persons with significant control for MARITIME INDUSTRY FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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