NEW YORK MARINE AND GENERAL UK LIMITED

Register to unlock more data on OkredoRegister

NEW YORK MARINE AND GENERAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02129418

Incorporation date

07/05/1987

Size

Dormant

Contacts

Registered address

Registered address

Level 7 3 Minster Court, London EC3R 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1987)
dot icon15/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon18/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon09/07/2012
Termination of appointment of Robin Digby Bruce-Gardner as a secretary on 2012-06-29
dot icon06/06/2012
Registered office address changed from C/O Ince & Co Llp International House 1 st Katharines Way London E1W 1AY United Kingdom on 2012-06-07
dot icon06/06/2012
Appointment of Mr Robin Digby Bruce-Gardner as a secretary on 2012-01-05
dot icon06/06/2012
Termination of appointment of Inlaw Secretaries Limited as a secretary on 2012-01-05
dot icon21/02/2012
Annual return made up to 2010-10-26
dot icon07/02/2012
Second filing of TM01 previously delivered to Companies House
dot icon29/12/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon29/12/2011
Registered office address changed from Ince & Co International House 1 st Katherines Way London E1W 1UN on 2011-12-30
dot icon29/12/2011
Director's details changed for David Keith Hamel on 2011-12-29
dot icon29/12/2011
Secretary's details changed for Inlaw Secretaries Limited on 2011-12-29
dot icon28/12/2011
Termination of appointment of Paul Joseph Hart as a director on 2011-04-15
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/01/2011
Termination of appointment of Arthur Kallop as a director
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-26
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon06/04/2009
Accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 23/11/08; no change of members
dot icon22/12/2008
Director's Change of Particulars / paul hart / 23/11/2008 / Occupation was: vice president general counsel, now: executive vice president gener
dot icon08/06/2008
Resolutions
dot icon08/06/2008
Accounts made up to 2007-03-31
dot icon11/11/2007
Return made up to 26/10/07; full list of members
dot icon04/06/2007
Accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 26/10/06; full list of members
dot icon04/12/2006
Director resigned
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 26/10/05; full list of members
dot icon29/11/2005
Secretary's particulars changed
dot icon29/11/2005
Registered office changed on 30/11/05
dot icon02/02/2005
Accounts made up to 2004-03-31
dot icon02/11/2004
Director's particulars changed
dot icon02/11/2004
Return made up to 26/10/04; full list of members
dot icon02/11/2004
Director's particulars changed
dot icon03/05/2004
Accounts made up to 2003-03-31
dot icon06/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon18/12/2003
Return made up to 26/10/03; full list of members
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Accounts made up to 2002-03-31
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon18/11/2002
Return made up to 26/10/02; full list of members
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Resolutions
dot icon27/01/2002
Accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 26/10/01; full list of members
dot icon06/02/2001
Accounts made up to 2000-03-31
dot icon06/02/2001
Resolutions
dot icon11/12/2000
Return made up to 26/10/00; full list of members
dot icon13/11/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon02/04/2000
Resolutions
dot icon03/01/2000
Accounts made up to 1999-03-31
dot icon03/01/2000
Accounts made up to 1998-03-31
dot icon02/12/1999
Return made up to 26/10/99; full list of members
dot icon12/11/1998
Return made up to 26/10/98; no change of members
dot icon26/01/1998
Accounts made up to 1997-03-31
dot icon26/01/1998
Resolutions
dot icon29/10/1997
Return made up to 26/10/97; full list of members
dot icon03/03/1997
Accounts made up to 1996-03-31
dot icon03/03/1997
Resolutions
dot icon11/11/1996
Return made up to 26/10/96; no change of members
dot icon21/04/1996
Auditor's resignation
dot icon17/04/1996
Accounts made up to 1995-03-31
dot icon17/04/1996
Resolutions
dot icon17/02/1996
Registered office changed on 18/02/96 from: 43 brook street london W1Y 2BL
dot icon17/02/1996
New secretary appointed
dot icon17/02/1996
Secretary resigned
dot icon13/11/1995
Return made up to 26/10/95; no change of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon08/11/1994
Return made up to 26/10/94; full list of members
dot icon08/11/1994
Secretary's particulars changed;director's particulars changed
dot icon15/11/1993
Return made up to 26/10/93; no change of members
dot icon06/09/1993
Full accounts made up to 1993-03-31
dot icon22/11/1992
Return made up to 26/10/92; no change of members
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon17/09/1992
Return made up to 26/10/91; full list of members
dot icon16/09/1992
Registered office changed on 17/09/92 from: brookfield house 44 davies street london wiy 2BL
dot icon25/11/1991
Full accounts made up to 1991-03-31
dot icon03/04/1991
Full accounts made up to 1990-03-31
dot icon06/03/1991
Return made up to 26/10/90; no change of members
dot icon31/10/1989
Full accounts made up to 1989-03-31
dot icon31/10/1989
Return made up to 26/10/89; no change of members
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon10/11/1988
Return made up to 14/10/88; full list of members
dot icon17/08/1987
Secretary resigned;new secretary appointed
dot icon17/08/1987
Director resigned;new director appointed
dot icon05/08/1987
Memorandum and Articles of Association
dot icon05/08/1987
Resolutions
dot icon03/08/1987
Certificate of change of name
dot icon02/08/1987
Memorandum and Articles of Association
dot icon02/08/1987
Secretary resigned;new secretary appointed
dot icon02/08/1987
Director resigned;new director appointed
dot icon02/08/1987
Registered office changed on 03/08/87 from: 2 baches street london N1 6UB
dot icon26/07/1987
Resolutions
dot icon07/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Robert Wayne
Director
08/02/2000 - 29/06/2002
1
Bruce-Gardner, Robin Digby
Secretary
04/01/2012 - 28/06/2012
-
Seidman, Paula-Jane
Director
08/02/2000 - 06/06/2002
-
Kallop, Arthur George
Director
26/01/2003 - 01/04/2010
-
Hart, Paul Joseph
Director
26/01/2003 - 14/04/2011
-

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 NEW YORK MARINE AND GENERAL UK LIMITED

NEW YORK MARINE AND GENERAL UK LIMITED is an(a) Dissolved company incorporated on 07/05/1987 with the registered office located at Level 7 3 Minster Court, London EC3R 7DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEW YORK MARINE AND GENERAL UK LIMITED?

toggle

NEW YORK MARINE AND GENERAL UK LIMITED is currently Dissolved. It was registered on 07/05/1987 and dissolved on 15/07/2013.

Where is NEW YORK MARINE AND GENERAL UK LIMITED located?

toggle

NEW YORK MARINE AND GENERAL UK LIMITED is registered at Level 7 3 Minster Court, London EC3R 7DD.

What does NEW YORK MARINE AND GENERAL UK LIMITED do?

toggle

NEW YORK MARINE AND GENERAL UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NEW YORK MARINE AND GENERAL UK LIMITED?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved via compulsory strike-off.