KLYNE MARINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

KLYNE MARINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01946619

Incorporation date

10/09/1985

Size

Full

Contacts

Registered address

Registered address

1 Paternoster Square, London EC4M 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1985)
dot icon17/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon27/07/2014
Application to strike the company off the register
dot icon28/01/2014
Resolutions
dot icon08/12/2013
Full accounts made up to 2013-05-07
dot icon30/10/2013
Satisfaction of charge 30 in full
dot icon10/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon16/05/2013
Previous accounting period shortened from 2013-09-30 to 2013-04-30
dot icon10/05/2013
Registration of charge 019466190035
dot icon14/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon11/10/2012
Director's details changed for David Niall Offin on 2012-06-01
dot icon11/10/2012
Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF England on 2012-10-12
dot icon02/07/2012
Accounts for a medium company made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon06/10/2011
Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 2011-10-07
dot icon04/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon03/04/2011
Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 2011-04-04
dot icon01/02/2011
Termination of appointment of Carl Beare as a director
dot icon19/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Anthony Richard Hastings Knight on 2010-09-22
dot icon07/10/2010
Secretary's details changed for David Niall Offin on 2010-10-08
dot icon07/10/2010
Director's details changed for David Niall Offin on 2010-10-08
dot icon07/10/2010
Director's details changed for Mr Anthony Richard Hastings Knight on 2010-10-08
dot icon07/10/2010
Director's details changed for Mr Carl Robert Beare on 2010-10-08
dot icon02/06/2010
Accounts for a medium company made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon10/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon02/06/2009
Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF
dot icon10/05/2009
Registered office changed on 11/05/2009 from 4TH floor 13 albemarle street mayfair london W1S 4HJ
dot icon15/02/2009
Location of register of members
dot icon04/11/2008
Return made up to 05/10/08; full list of members
dot icon17/09/2008
Accounting reference date shortened from 10/12/2008 to 30/09/2008
dot icon04/09/2008
Accounts for a medium company made up to 2007-12-10
dot icon26/12/2007
Particulars of mortgage/charge
dot icon26/12/2007
Particulars of mortgage/charge
dot icon26/12/2007
Particulars of mortgage/charge
dot icon26/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Declaration of assistance for shares acquisition
dot icon19/12/2007
Declaration of assistance for shares acquisition
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New secretary appointed;new director appointed
dot icon19/12/2007
Secretary resigned;director resigned
dot icon19/12/2007
Director resigned
dot icon19/12/2007
Accounting reference date extended from 31/10/07 to 10/12/07
dot icon19/12/2007
Registered office changed on 20/12/07 from: broadacres waveney hill lowestoft suffolk NR32 3PR
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon16/12/2007
Declaration of satisfaction of mortgage/charge
dot icon12/12/2007
Particulars of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Return made up to 05/10/07; no change of members
dot icon22/04/2007
Accounts for a medium company made up to 2006-10-31
dot icon05/11/2006
Return made up to 05/10/06; full list of members
dot icon03/07/2006
Accounts for a medium company made up to 2005-10-31
dot icon24/10/2005
Return made up to 05/10/05; full list of members
dot icon10/05/2005
Accounts for a medium company made up to 2004-10-31
dot icon14/10/2004
Return made up to 05/10/04; full list of members
dot icon22/03/2004
Accounts for a medium company made up to 2003-10-31
dot icon21/10/2003
Return made up to 05/10/03; full list of members
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon04/07/2003
Accounts for a medium company made up to 2002-10-31
dot icon17/10/2002
Return made up to 05/10/02; full list of members
dot icon25/04/2002
Accounts for a medium company made up to 2001-10-31
dot icon31/01/2002
Particulars of mortgage/charge
dot icon31/01/2002
Particulars of mortgage/charge
dot icon31/01/2002
Particulars of mortgage/charge
dot icon27/10/2001
Return made up to 05/10/01; full list of members
dot icon27/08/2001
Accounts for a medium company made up to 2000-10-31
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Return made up to 05/10/00; full list of members
dot icon02/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon13/03/2000
Full accounts made up to 1999-10-31
dot icon18/10/1999
Return made up to 05/10/99; full list of members
dot icon24/01/1999
Full accounts made up to 1998-10-31
dot icon06/12/1998
Particulars of mortgage/charge
dot icon06/12/1998
Particulars of mortgage/charge
dot icon06/12/1998
Particulars of mortgage/charge
dot icon06/12/1998
Particulars of mortgage/charge
dot icon19/10/1998
Return made up to 05/10/98; no change of members
dot icon29/09/1998
Particulars of mortgage/charge
dot icon29/09/1998
Particulars of mortgage/charge
dot icon26/07/1998
Full accounts made up to 1997-10-31
dot icon13/11/1997
Return made up to 05/10/97; no change of members
dot icon26/06/1997
New director appointed
dot icon18/02/1997
Registered office changed on 19/02/97 from: 7 prospect road oulton broad lowestoft suffolk NR32 3PT
dot icon16/02/1997
Accounts for a small company made up to 1996-10-31
dot icon22/12/1996
Particulars of mortgage/charge
dot icon22/12/1996
Particulars of mortgage/charge
dot icon17/10/1996
Return made up to 05/10/96; full list of members
dot icon21/02/1996
Accounts for a small company made up to 1995-10-31
dot icon15/10/1995
Return made up to 05/10/95; no change of members
dot icon29/03/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 05/10/94; no change of members
dot icon30/08/1994
Particulars of mortgage/charge
dot icon30/08/1994
Particulars of mortgage/charge
dot icon15/08/1994
Accounts for a small company made up to 1993-10-31
dot icon15/12/1993
Return made up to 05/10/93; full list of members
dot icon27/10/1993
Accounts for a small company made up to 1992-10-31
dot icon19/10/1992
Return made up to 05/10/92; no change of members
dot icon23/08/1992
Accounts for a small company made up to 1991-10-31
dot icon16/07/1992
Particulars of mortgage/charge
dot icon16/07/1992
Particulars of mortgage/charge
dot icon17/10/1991
Return made up to 05/10/91; no change of members
dot icon12/08/1991
Full accounts made up to 1990-10-31
dot icon18/10/1990
Full accounts made up to 1989-10-31
dot icon18/10/1990
Return made up to 05/10/90; full list of members
dot icon28/09/1989
Full accounts made up to 1988-10-31
dot icon28/09/1989
Return made up to 14/09/89; full list of members
dot icon27/02/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon10/01/1989
Full accounts made up to 1987-10-31
dot icon10/01/1989
Return made up to 14/12/88; full list of members
dot icon12/09/1988
Particulars of mortgage/charge
dot icon19/06/1988
Registered office changed on 20/06/88 from: battery green road lowestoft suffolk NR32 1DE
dot icon14/09/1987
Accounts made up to 1986-10-31
dot icon14/09/1987
Return made up to 01/07/87; full list of members
dot icon11/09/1986
Particulars of mortgage/charge
dot icon11/09/1986
Particulars of mortgage/charge
dot icon11/09/1986
Particulars of mortgage/charge
dot icon22/08/1986
Particulars of mortgage/charge
dot icon12/06/1986
New director appointed
dot icon10/09/1985
Incorporation
dot icon10/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
06/05/2013
dot iconLast change occurred
06/05/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
06/05/2013
dot iconNext account date
06/05/2014
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Offin, David Niall
Secretary
10/12/2007 - Present
2
Motts, Alexander John
Director
01/05/1997 - 22/09/2000
1
Anthony Richard Hastings Knight
Director
10/12/2007 - Present
12
Offin, David Niall
Director
10/12/2007 - Present
10

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 KLYNE MARINE SERVICES LIMITED

KLYNE MARINE SERVICES LIMITED is an(a) Dissolved company incorporated on 10/09/1985 with the registered office located at 1 Paternoster Square, London EC4M 7DX. 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 KLYNE MARINE SERVICES LIMITED?

toggle

KLYNE MARINE SERVICES LIMITED is currently Dissolved. It was registered on 10/09/1985 and dissolved on 17/11/2014.

Where is KLYNE MARINE SERVICES LIMITED located?

toggle

KLYNE MARINE SERVICES LIMITED is registered at 1 Paternoster Square, London EC4M 7DX.

What does KLYNE MARINE SERVICES LIMITED do?

toggle

KLYNE MARINE SERVICES LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for KLYNE MARINE SERVICES LIMITED?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via voluntary strike-off.