About

Registered Number: 05484599
Date of Incorporation: 20/06/2005 (19 years ago)
Company Status: Active
Registered Address: 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

 

Based in London, Cruise & Maritime Services International Ltd was registered on 20 June 2005, it's status is listed as "Active". The companies directors are Bastow, Richard John, Coates, Christopher. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTOW, Richard John 20 June 2005 - 1
COATES, Christopher 20 June 2005 - 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 18 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 01 September 2020
MR04 - N/A 15 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 July 2019
DISS40 - Notice of striking-off action discontinued 10 July 2019
AA - Annual Accounts 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 29 March 2018
DISS40 - Notice of striking-off action discontinued 30 September 2017
CS01 - N/A 28 September 2017
PSC02 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
PSC01 - N/A 28 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 09 March 2017
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 23 June 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AA - Annual Accounts 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 05 September 2014
AD01 - Change of registered office address 05 September 2014
AA01 - Change of accounting reference date 24 July 2014
AD01 - Change of registered office address 14 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH03 - Change of particulars for secretary 28 June 2013
CH01 - Change of particulars for director 27 June 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AA - Annual Accounts 04 January 2013
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AD01 - Change of registered office address 12 October 2012
AUD - Auditor's letter of resignation 19 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 27 June 2011
CH03 - Change of particulars for secretary 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AR01 - Annual Return 09 August 2010
AA01 - Change of accounting reference date 02 March 2010
AA - Annual Accounts 30 January 2010
MG01 - Particulars of a mortgage or charge 11 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
AA - Annual Accounts 11 December 2006
225 - Change of Accounting Reference Date 31 August 2006
363a - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture deed 05 November 2009 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 05 November 2009 Outstanding

N/A

Deposit agreement to secure own liabilities 05 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.