Company NameTaylor Maritime Investment Fund Limited
Company StatusDissolved
Company Number07006064
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nesto Boccovi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed20 January 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMr Klaus Muller
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed20 January 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMarc Chapman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE
Director NameCraig Stephen Taylor
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address11 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Kevin Thomas Nesto Boccovi
33.33%
Ordinary
1 at £1Klaus Muller
33.33%
Ordinary
1 at £1Klaus Muller & Kevin Thomas Nesto Boccovi
33.33%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
6 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
6 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
6 November 2014Director's details changed for Mr Klaus Mueller on 20 January 2014 (2 pages)
6 November 2014Director's details changed for Mr Klaus Mueller on 20 January 2014 (2 pages)
6 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(5 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 January 2014Appointment of Mr Nesto Boccovi as a director (2 pages)
21 January 2014Termination of appointment of Craig Taylor as a director (1 page)
21 January 2014Appointment of Mr Nesto Boccovi as a director (2 pages)
21 January 2014Termination of appointment of Marc Chapman as a director (1 page)
21 January 2014Termination of appointment of Marc Chapman as a director (1 page)
21 January 2014Termination of appointment of Craig Taylor as a director (1 page)
21 January 2014Appointment of Mr Klaus Mueller as a director (2 pages)
21 January 2014Appointment of Mr Klaus Mueller as a director (2 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(3 pages)
10 October 2013Director's details changed for Marc Chapman on 1 September 2013 (2 pages)
10 October 2013Director's details changed for Craig Stephen Taylor on 1 September 2013 (2 pages)
10 October 2013Director's details changed for Marc Chapman on 1 September 2013 (2 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(3 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(3 pages)
10 October 2013Director's details changed for Craig Stephen Taylor on 1 September 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Craig Stephen Taylor on 1 September 2011 (2 pages)
27 October 2011Director's details changed for Craig Stephen Taylor on 1 September 2011 (2 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Craig Stephen Taylor on 1 September 2011 (2 pages)
27 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
22 September 2011Registered office address changed from 81-87 High Street Billericay Essex CM12 9AS on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from 81-87 High Street Billericay Essex CM12 9AS on 22 September 2011 (2 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 3
(4 pages)
1 September 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 September 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 September 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 3
(4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2009Incorporation (14 pages)
1 September 2009Incorporation (14 pages)