AMLIN MARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMLIN MARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03424207

Incorporation date

21/08/1997

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1997)
dot icon16/04/2012
Final Gazette dissolved following liquidation
dot icon16/01/2012
Liquidators' statement of receipts and payments to 2012-01-04
dot icon16/01/2012
Return of final meeting in a members' voluntary winding up
dot icon11/10/2011
Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd on 2011-10-12
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Resolutions
dot icon29/09/2011
Appointment of Mr Steven Roy Mcmurray as a director on 2011-09-26
dot icon29/09/2011
Termination of appointment of James Le Tall Illingworth as a director on 2011-09-28
dot icon29/09/2011
Termination of appointment of Simon Charles Waldegrave Beale as a director on 2011-09-28
dot icon27/09/2011
Appointment of Mr Paul Charles Horncastle as a director on 2011-09-26
dot icon21/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon21/08/2011
Director's details changed for Simon Charles Waldegrave Beale on 2009-10-01
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Director's details changed for James Le Tall Illingworth on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Mrs Jeanette Mary Mansell on 2009-10-01
dot icon14/10/2009
Termination of appointment of Martin Hewett as a director
dot icon27/08/2009
Return made up to 22/08/09; full list of members
dot icon10/07/2009
Director's Change of Particulars / james illingworth / 03/07/2009 / HouseName/Number was: , now: 54; Street was: 9 ennismore avenue, now: dukes avenue; Post Code was: W4 1SE, now: W4 2AF
dot icon13/01/2009
Secretary's Change of Particulars / jeanette clarke / 09/01/2009 / Surname was: clarke, now: mansell; Honours was: , now: acis
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon07/09/2008
Return made up to 22/08/08; full list of members
dot icon07/09/2008
Registered office changed on 08/09/2008 from st helen's 1 undershaft london EC3A 8ND
dot icon07/09/2008
Secretary's Change of Particulars / jeanette clarke / 05/09/2008 /
dot icon22/08/2007
Return made up to 22/08/07; full list of members
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon05/09/2006
Return made up to 22/08/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon13/12/2005
Director's particulars changed
dot icon31/08/2005
Return made up to 22/08/05; full list of members
dot icon14/08/2005
Full accounts made up to 2004-12-31
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
New secretary appointed
dot icon26/08/2004
Return made up to 22/08/04; full list of members
dot icon26/08/2004
Registered office changed on 27/08/04
dot icon19/05/2004
Full accounts made up to 2003-12-31
dot icon07/03/2004
Director's particulars changed
dot icon07/09/2003
Return made up to 22/08/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon06/02/2003
Resolutions
dot icon14/11/2002
Secretary's particulars changed
dot icon11/11/2002
Resolutions
dot icon29/08/2002
Return made up to 22/08/02; full list of members
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
New director appointed
dot icon01/01/2002
Certificate of change of name
dot icon27/08/2001
Return made up to 22/08/01; full list of members
dot icon27/08/2001
Director's particulars changed
dot icon03/06/2001
Full accounts made up to 2000-12-31
dot icon16/04/2001
Secretary's particulars changed
dot icon15/01/2001
Auditor's resignation
dot icon07/01/2001
Director resigned
dot icon04/01/2001
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
New secretary appointed
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon03/10/2000
Return made up to 22/08/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Registered office changed on 07/06/00 from: the international financial cent 12TH floor 25 old broad street london EC2N 1HQ
dot icon15/03/2000
New director appointed
dot icon07/09/1999
Return made up to 22/08/99; full list of members
dot icon16/08/1999
Director resigned
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon16/09/1998
Return made up to 22/08/98; full list of members
dot icon16/09/1998
Secretary's particulars changed;director's particulars changed
dot icon16/09/1998
Registered office changed on 17/09/98
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Registered office changed on 26/08/98 from: independent house 7 cutler street london E1 7DJ
dot icon07/06/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon08/03/1998
Resolutions
dot icon21/10/1997
Registered office changed on 22/10/97 from: room 881 lloyd's one lime street london EC3M 7DQ
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New secretary appointed
dot icon01/10/1997
Secretary resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Registered office changed on 02/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/08/1997 - 21/08/1997
16011
London Law Services Limited
Nominee Director
21/08/1997 - 21/08/1997
15403
Hewett, Martin Clive
Director
10/09/1997 - 29/09/2009
14
Beale, Simon Charles Waldegrave
Director
13/12/2000 - 27/09/2011
7
Hilsdon, Bruce John
Director
12/03/2002 - 16/05/2006
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMLIN MARINE SERVICES LIMITED

AMLIN MARINE SERVICES LIMITED is an(a) Dissolved company incorporated on 21/08/1997 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMLIN MARINE SERVICES LIMITED?

toggle

AMLIN MARINE SERVICES LIMITED is currently Dissolved. It was registered on 21/08/1997 and dissolved on 16/04/2012.

Where is AMLIN MARINE SERVICES LIMITED located?

toggle

AMLIN MARINE SERVICES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does AMLIN MARINE SERVICES LIMITED do?

toggle

AMLIN MARINE SERVICES LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for AMLIN MARINE SERVICES LIMITED?

toggle

The latest filing was on 16/04/2012: Final Gazette dissolved following liquidation.