SATURN MARITIME LIMITED

Register to unlock more data on OkredoRegister

SATURN MARITIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04803036

Incorporation date

17/06/2003

Size

Dormant

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon21/06/2017
Final Gazette dissolved following liquidation
dot icon21/03/2017
Return of final meeting in a members' voluntary winding up
dot icon19/10/2016
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on 2016-10-20
dot icon12/10/2016
Declaration of solvency
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Resolutions
dot icon13/07/2016
Termination of appointment of Mark Alexander Nimmo as a director on 2016-07-14
dot icon13/07/2016
Termination of appointment of Mark Alexander Nimmo as a director on 2016-07-14
dot icon14/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/09/2015
Termination of appointment of David Coxon as a director on 2015-09-30
dot icon15/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon15/06/2015
Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2015-06-16
dot icon08/01/2015
Registration of charge 048030360013, created on 2014-12-22
dot icon05/01/2015
Registration of charge 048030360012, created on 2014-12-22
dot icon05/01/2015
Registration of charge 048030360011, created on 2014-12-22
dot icon30/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon24/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon09/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon09/06/2013
Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2013-06-10
dot icon30/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon01/06/2011
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2011-06-02
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mr Mark Alexander Nimmo on 2010-06-01
dot icon31/05/2011
Director's details changed for Mr David Coxon on 2010-06-01
dot icon31/05/2011
Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 2010-06-01
dot icon31/05/2011
Director's details changed for Mr. Nicholas Michael Dent on 2010-06-01
dot icon31/05/2011
Director's details changed for Mr Stephen Lethbridge Fowler on 2010-06-01
dot icon15/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon12/07/2010
Resolutions
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon05/10/2009
Miscellaneous
dot icon05/10/2009
Miscellaneous
dot icon05/10/2009
Miscellaneous
dot icon30/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon01/06/2009
Registered office changed on 02/06/2009 from c/o group legal sg house 41 tower hill london EC3N 4SG
dot icon03/03/2009
Auditor's resignation
dot icon23/02/2009
Director appointed mr stephen lethbridge fowler
dot icon22/02/2009
Director appointed mr david coxon
dot icon22/02/2009
Director appointed mr mark alexander nimmo
dot icon29/01/2009
Appointment terminated director simon kayser
dot icon29/01/2009
Appointment terminated director sandip jobanputra
dot icon29/01/2009
Appointment terminated director patrick caron delion
dot icon28/01/2009
Registered office changed on 29/01/2009 from 7TH floor 45 king william street london EC4R 9AN
dot icon28/01/2009
Secretary appointed catherine marie madeleine balinska-jundzill
dot icon28/01/2009
Director appointed nicholas michael dent
dot icon28/01/2009
Appointment terminated secretary patrick caron delion
dot icon22/01/2009
Full accounts made up to 2008-06-30
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon18/11/2008
Secretary appointed patrick caron delion
dot icon17/11/2008
Appointment terminated secretary richard thorp
dot icon18/06/2008
Return made up to 18/06/08; full list of members
dot icon30/04/2008
Appointment terminated director david swannell
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon08/08/2007
Director's particulars changed
dot icon18/06/2007
Return made up to 18/06/07; full list of members
dot icon22/04/2007
Full accounts made up to 2006-06-30
dot icon21/02/2007
Registered office changed on 22/02/07 from: 5TH floor 40 queens street london EC4R 1DD
dot icon22/06/2006
Director's particulars changed
dot icon14/06/2006
Return made up to 18/06/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon31/05/2006
Director's particulars changed
dot icon23/03/2006
Director's particulars changed
dot icon03/11/2005
Full accounts made up to 2005-06-30
dot icon31/07/2005
New director appointed
dot icon05/07/2005
Return made up to 18/06/05; full list of members
dot icon03/04/2005
Full accounts made up to 2004-06-30
dot icon17/02/2005
Director resigned
dot icon31/08/2004
New director appointed
dot icon18/07/2004
Return made up to 18/06/04; full list of members
dot icon18/07/2004
New secretary appointed
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Secretary resigned
dot icon22/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon14/12/2003
Particulars of mortgage/charge
dot icon14/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Director resigned
dot icon17/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
17/06/2003 - 18/06/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
17/06/2003 - 18/06/2003
12606
Nimmo, Mark Alexander
Director
17/12/2008 - 13/07/2016
70
Coxon, David
Director
17/12/2008 - 29/09/2015
43
Thorp, Richard Simon
Secretary
10/06/2004 - 17/11/2008
29

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 SATURN MARITIME LIMITED

SATURN MARITIME LIMITED is an(a) Dissolved company incorporated on 17/06/2003 with the registered office located at 15 Canada Square, London E14 5GL. 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 SATURN MARITIME LIMITED?

toggle

SATURN MARITIME LIMITED is currently Dissolved. It was registered on 17/06/2003 and dissolved on 21/06/2017.

Where is SATURN MARITIME LIMITED located?

toggle

SATURN MARITIME LIMITED is registered at 15 Canada Square, London E14 5GL.

What does SATURN MARITIME LIMITED do?

toggle

SATURN MARITIME LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for SATURN MARITIME LIMITED?

toggle

The latest filing was on 21/06/2017: Final Gazette dissolved following liquidation.