TASMIN MARINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTASMIN MARINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05370119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TASMIN MARINE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TASMIN MARINE LIMITED located?

    Registered Office Address
    Unit 3 The Exchange 9 Station Road
    Stansted Mountfitchet
    CM24 8BE Stansted
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TASMIN MARINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for TASMIN MARINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE

    1 pagesAD02

    Termination of appointment of Icmis Limited as a director on Sep 29, 2016

    1 pagesTM01

    Appointment of Mr Mark Hatton Byrne as a director on Sep 29, 2016

    2 pagesAP01

    Termination of appointment of Domis Limited as a secretary on Sep 29, 2016

    1 pagesTM02

    Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE

    1 pagesAD04

    Termination of appointment of Paul Richard Hilton as a director on Sep 27, 2016

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2016

    2 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Feb 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 2
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Feb 28, 2013

    12 pagesAA

    Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom

    1 pagesAD02

    Appointment of Mr Paul Richard Hilton as a director

    2 pagesAP01

    Termination of appointment of Christopher Allix as a director

    1 pagesTM01

    Annual return made up to Feb 21, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Icmis Limited on Mar 21, 2013

    2 pagesCH02

    Secretary's details changed for Domis Limited on Mar 21, 2013

    2 pagesCH04

    Total exemption small company accounts made up to Feb 29, 2012

    7 pagesAA

    Who are the officers of TASMIN MARINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, Mark Hatton
    9 Station Road
    Stansted Mountfitchet
    CM24 8BE Stansted
    Unit 3 The Exchange
    Essex
    Director
    9 Station Road
    Stansted Mountfitchet
    CM24 8BE Stansted
    Unit 3 The Exchange
    Essex
    Isle Of ManBritish161639940001
    OLDHAM, Pauline
    10 Sheepscombe Close
    GL51 6BE Cheltenham
    Gloucestershire
    Secretary
    10 Sheepscombe Close
    GL51 6BE Cheltenham
    Gloucestershire
    British123930430001
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001
    DOMIS LIMITED
    The Exchange
    9 Station Road
    CM24 8BE Stansted
    Unit 3
    Essex
    United Kingdom
    Secretary
    The Exchange
    9 Station Road
    CM24 8BE Stansted
    Unit 3
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2651067
    33872600006
    DOMIS LIMITED
    The Meal House, Whalley Farm
    Whittington
    GL54 4HA Cheltenham
    Gloucestershire
    Secretary
    The Meal House, Whalley Farm
    Whittington
    GL54 4HA Cheltenham
    Gloucestershire
    33872600005
    ICMIS LIMITED
    The Meal House Whalley Farm
    Whittington
    GL54 4HA Cheltenham
    Gloucestershire
    Secretary
    The Meal House Whalley Farm
    Whittington
    GL54 4HA Cheltenham
    Gloucestershire
    59436380002
    ALLIX, Christopher Michael
    9 Station Road
    Stansted Mountfitchet
    CM24 8BE Stansted
    Unit 3 The Exchange
    Essex
    England
    Director
    9 Station Road
    Stansted Mountfitchet
    CM24 8BE Stansted
    Unit 3 The Exchange
    Essex
    England
    Isle Of ManBritish150494990001
    HILTON, Paul Richard
    9 Station Road
    Stansted Mountfitchet
    CM24 8BE Stansted
    Unit 3 The Exchange
    Essex
    England
    Director
    9 Station Road
    Stansted Mountfitchet
    CM24 8BE Stansted
    Unit 3 The Exchange
    Essex
    England
    EnglandBritish180404590001
    JACKSON, David
    25 Pine Trees
    Charlton Kings
    GL53 0NB Cheltenham
    Gloucestershire
    Director
    25 Pine Trees
    Charlton Kings
    GL53 0NB Cheltenham
    Gloucestershire
    British1704860001
    JACKSON, David
    25 Pine Trees
    Charlton Kings
    GL53 0NB Cheltenham
    Gloucestershire
    Director
    25 Pine Trees
    Charlton Kings
    GL53 0NB Cheltenham
    Gloucestershire
    British1704860001
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001
    ICMIS LIMITED
    The Exchange
    9 Station Road
    CM24 8BE Stansted
    Unit 3
    Essex
    England
    Director
    The Exchange
    9 Station Road
    CM24 8BE Stansted
    Unit 3
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number02616323
    135121890001
    ICMIS LIMITED
    The Meal House Whalley Farm
    Whittington
    GL54 4HA Cheltenham
    Gloucestershire
    Director
    The Meal House Whalley Farm
    Whittington
    GL54 4HA Cheltenham
    Gloucestershire
    59436380002

    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