Company NameMaritclass Limited
Company StatusDissolved
Company Number03693667
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Harold Palmer Cumming
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleAccountant
Correspondence Address204 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameMr David Reeve
NationalityBritish
StatusClosed
Appointed11 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Oak Lane
Upchurch
Sittingbourne
Kent
ME9 7AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
16 March 2001Return made up to 11/01/01; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
5 April 2000Return made up to 11/01/00; full list of members (6 pages)
16 February 2000Director's particulars changed (1 page)
16 February 1999New secretary appointed (3 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 January 1999Incorporation (20 pages)