About

Registered Number: 05297440
Date of Incorporation: 26/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: MALCOLM, WILSON, GILLOTT, FOWLER & CO, 3rd Floor Crown House, 72 Hammersmith Road, London, W14 8TH

 

Bemarine Overseas Ltd was registered on 26 November 2004 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Sebaa, Mohamed, Youcef, Ali at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUCEF, Ali 02 December 2004 03 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SEBAA, Mohamed 12 July 2005 03 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
DS01 - Striking off application by a company 04 August 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 08 July 2014
AA01 - Change of accounting reference date 17 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 28 November 2012
CH03 - Change of particulars for secretary 28 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 28 September 2012
RT01 - Application for administrative restoration to the register 28 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 29 November 2005
225 - Change of Accounting Reference Date 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.