About

Registered Number: 04563785
Date of Incorporation: 16/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

 

Maritime Asset Ventures (UK) Ltd was registered on 16 October 2002 with its registered office in London. This business has 2 directors listed as Hartford Agencies Ltd, Senn, Andrew at Companies House. We do not know the number of employees at Maritime Asset Ventures (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SENN, Andrew 01 May 2005 04 August 2014 1
Secretary Name Appointed Resigned Total Appointments
HARTFORD AGENCIES LTD 06 January 2010 04 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 05 October 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 20 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
CH01 - Change of particulars for director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 13 May 2010
AP04 - Appointment of corporate secretary 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
RESOLUTIONS - N/A 22 April 2009
391 - N/A 22 April 2009
AUD - Auditor's letter of resignation 08 April 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 15 November 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 05 April 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2004
363s - Annual Return 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
353 - Register of members 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
225 - Change of Accounting Reference Date 21 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
395 - Particulars of a mortgage or charge 07 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
353 - Register of members 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
225 - Change of Accounting Reference Date 30 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
First priority deed of covenant and assignment 18 December 2002 Fully Satisfied

N/A

First priority mortgage 18 December 2002 Fully Satisfied

N/A

Second priority deed of covenant and assignment 18 December 2002 Fully Satisfied

N/A

Second priority mortgage 18 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.