BRIGHTON MARINA COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BRIGHTON MARINA COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03329361

Incorporation date

06/03/1997

Size

Dormant

Contacts

Registered address

Registered address

22-23 Old Burlington Street, London W1S 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1997)
dot icon02/10/2018
Final Gazette dissolved following liquidation
dot icon02/07/2018
Completion of winding up
dot icon12/09/2011
Order of court to wind up
dot icon29/08/2011
Termination of appointment of Corin Winfield as a secretary
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Director's details changed for Mr John Charles Cutts on 2011-01-21
dot icon17/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/09/2010
Full accounts made up to 2008-12-31
dot icon08/07/2010
Termination of appointment of Alan Stainforth as a director
dot icon29/06/2010
Termination of appointment of Alan Stainforth as a secretary
dot icon08/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon02/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon24/09/2009
Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD
dot icon15/03/2009
Return made up to 07/03/09; full list of members
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon13/07/2008
Resolutions
dot icon20/04/2008
Appointment terminated director carlo navato
dot icon13/03/2008
Return made up to 07/03/08; full list of members
dot icon21/11/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 07/03/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 07/03/06; full list of members
dot icon29/09/2005
New secretary appointed
dot icon21/08/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 07/03/05; full list of members
dot icon04/07/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 07/03/04; full list of members
dot icon19/09/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon12/06/2003
Full accounts made up to 2002-08-31
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon03/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/03/2003
Return made up to 07/03/03; full list of members
dot icon07/08/2002
Miscellaneous
dot icon03/07/2002
Full accounts made up to 2001-08-31
dot icon24/05/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 07/03/02; full list of members
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon27/03/2001
Return made up to 07/03/01; full list of members
dot icon29/01/2001
Particulars of mortgage/charge
dot icon27/07/2000
Full accounts made up to 1999-08-31
dot icon14/03/2000
Return made up to 07/03/00; full list of members
dot icon07/07/1999
Particulars of mortgage/charge
dot icon04/07/1999
Full accounts made up to 1998-08-31
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Director resigned
dot icon07/04/1999
Return made up to 07/03/99; full list of members
dot icon15/03/1999
Accounting reference date shortened from 31/12/98 to 31/08/98
dot icon14/01/1999
New director appointed
dot icon27/10/1998
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Registered office changed on 08/10/98 from: kingspark house 1 monkspath hall road solihull west midlands B90 4FY
dot icon28/09/1998
New director appointed
dot icon31/08/1998
New secretary appointed;new director appointed
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon02/08/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
Director resigned
dot icon18/03/1998
Return made up to 07/03/98; full list of members
dot icon15/03/1998
Director resigned
dot icon25/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon29/09/1997
Particulars of mortgage/charge
dot icon16/09/1997
Memorandum and Articles of Association
dot icon16/09/1997
Resolutions
dot icon31/08/1997
Secretary resigned
dot icon31/08/1997
Director resigned
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New secretary appointed
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New director appointed
dot icon31/08/1997
New director appointed
dot icon26/08/1997
Certificate of change of name
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Resolutions
dot icon20/08/1997
Registered office changed on 21/08/97 from: 55 colmore row birmingham B3 2AS
dot icon06/03/1997
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stainforth, Alan John
Director
13/08/1998 - 06/06/2010
54
Mr Carlo Vittorio Navato
Director
13/08/1998 - 14/04/2008
35
INGLEBY NOMINEES LIMITED
Nominee Secretary
06/03/1997 - 11/06/1997
454
INGLEBY HOLDINGS LIMITED
Nominee Director
06/03/1997 - 11/06/1997
483
Cutts, John Charles
Director
16/06/1997 - Present
101

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 BRIGHTON MARINA COMMERCIAL LIMITED

BRIGHTON MARINA COMMERCIAL LIMITED is an(a) Dissolved company incorporated on 06/03/1997 with the registered office located at 22-23 Old Burlington Street, London W1S 2JJ. There are currently 2 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 BRIGHTON MARINA COMMERCIAL LIMITED?

toggle

BRIGHTON MARINA COMMERCIAL LIMITED is currently Dissolved. It was registered on 06/03/1997 and dissolved on 02/10/2018.

Where is BRIGHTON MARINA COMMERCIAL LIMITED located?

toggle

BRIGHTON MARINA COMMERCIAL LIMITED is registered at 22-23 Old Burlington Street, London W1S 2JJ.

What does BRIGHTON MARINA COMMERCIAL LIMITED do?

toggle

BRIGHTON MARINA COMMERCIAL LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BRIGHTON MARINA COMMERCIAL LIMITED?

toggle

The latest filing was on 02/10/2018: Final Gazette dissolved following liquidation.