Company NameTasmin Marine Limited
Company StatusDissolved
Company Number05370119
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 March 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange 9 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameDavid Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Pine Trees
Charlton Kings
Cheltenham
Gloucestershire
GL53 0NB
Wales
Director NameDavid Jackson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2008)
RoleCompany Director
Correspondence Address25 Pine Trees
Charlton Kings
Cheltenham
Gloucestershire
GL53 0NB
Wales
Secretary NameMrs Pauline Oldham
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Sheepscombe Close
Cheltenham
Gloucestershire
GL51 6BE
Wales
Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange 9 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Paul Richard Hilton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Exchange 9 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameIcmis Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressThe Meal House Whalley Farm
Whittington
Cheltenham
Gloucestershire
GL54 4HA
Wales
Director NameIcmis Limited (Corporation)
StatusResigned
Appointed01 February 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2007)
Correspondence AddressThe Meal House Whalley Farm
Whittington
Cheltenham
Gloucestershire
GL54 4HA
Wales
Secretary NameDomis Limited (Corporation)
StatusResigned
Appointed01 February 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2007)
Correspondence AddressThe Meal House, Whalley Farm
Whittington
Cheltenham
Gloucestershire
GL54 4HA
Wales
Director NameIcmis Limited (Corporation)
StatusResigned
Appointed10 December 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 2016)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Secretary NameDomis Limited (Corporation)
StatusResigned
Appointed10 December 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 2016)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE

Contact

Websitetasminmarine.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressUnit 3 The Exchange 9 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Shareholders

2 at £1Paul Loftus
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,261
Cash£151
Current Liabilities£3,838

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
30 September 2016Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
30 September 2016Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
29 September 2016Appointment of Mr Mark Hatton Byrne as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Domis Limited as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Mark Hatton Byrne as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Domis Limited as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
27 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
27 September 2016Termination of appointment of Paul Richard Hilton as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Paul Richard Hilton as a director on 27 September 2016 (1 page)
14 September 2016Micro company accounts made up to 28 February 2016 (2 pages)
14 September 2016Micro company accounts made up to 28 February 2016 (2 pages)
15 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption full accounts made up to 28 February 2013 (12 pages)
28 February 2014Total exemption full accounts made up to 28 February 2013 (12 pages)
24 December 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
24 December 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
10 September 2013Termination of appointment of Christopher Allix as a director (1 page)
10 September 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
10 September 2013Termination of appointment of Christopher Allix as a director (1 page)
10 September 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
21 March 2013Director's details changed for Icmis Limited on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 March 2013Director's details changed for Icmis Limited on 21 March 2013 (2 pages)
21 March 2013Secretary's details changed for Domis Limited on 21 March 2013 (2 pages)
21 March 2013Secretary's details changed for Domis Limited on 21 March 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stansted Airport, CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stansted Airport, CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from , the Jet Centre Hangar One, 2Nd Floor, London Stansted Airport, CM24 1RY on 7 August 2012 (1 page)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 July 2011Appointment of Mr Christopher Michael Allix as a director (2 pages)
18 July 2011Appointment of Mr Christopher Michael Allix as a director (2 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Icmis Limited on 21 February 2010 (2 pages)
10 March 2010Secretary's details changed for Domis Limited on 21 February 2010 (2 pages)
10 March 2010Director's details changed for Icmis Limited on 21 February 2010 (2 pages)
10 March 2010Secretary's details changed for Domis Limited on 21 February 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
16 December 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 29 February 2008 (6 pages)
10 February 2009Total exemption full accounts made up to 29 February 2008 (6 pages)
10 December 2008Appointment terminated director david jackson (1 page)
10 December 2008Appointment terminated secretary pauline oldham (1 page)
10 December 2008Director appointed icmis LIMITED (1 page)
10 December 2008Appointment terminated director david jackson (1 page)
10 December 2008Secretary appointed domis LIMITED (1 page)
10 December 2008Director appointed icmis LIMITED (1 page)
10 December 2008Appointment terminated secretary pauline oldham (1 page)
10 December 2008Secretary appointed domis LIMITED (1 page)
8 September 2008Registered office changed on 08/09/2008 from, the meal house, whalley farm, whittington, cheltenham, GL50 4HZ (1 page)
8 September 2008Registered office changed on 08/09/2008 from, the meal house, whalley farm, whittington, cheltenham, GL50 4HZ (1 page)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
8 March 2006Return made up to 21/02/06; full list of members (3 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Return made up to 21/02/06; full list of members (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New secretary appointed (1 page)
8 March 2006New secretary appointed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Director's particulars changed (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Secretary resigned (1 page)
1 March 2006Director resigned (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Secretary's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Secretary's particulars changed (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Nc inc already adjusted 21/02/05 (1 page)
4 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Nc inc already adjusted 21/02/05 (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
21 February 2005Incorporation (15 pages)
21 February 2005Incorporation (15 pages)