Company NameGlobal Maritime Surveys Ltd
Company StatusDissolved
Company Number07748861
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 7 months ago)
Dissolution Date17 March 2020 (4 years ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMrs Shiny Shetty
Date of BirthMay 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed27 January 2012(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Terence David O'Connor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waterdene Mews
Canvey Island
Essex
SS8 9YP

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Shiny Shetty
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,986
Cash£1,115
Current Liabilities£12,608

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 September 2016Director's details changed for Mrs Shiny Shetty on 24 August 2016 (2 pages)
7 September 2016Director's details changed for Mrs Shiny Shetty on 24 August 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Termination of appointment of Terence David O'connor as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Terence David O'connor as a director on 19 January 2015 (1 page)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Mrs Shiny Shetty as a director (2 pages)
31 January 2012Appointment of Mrs Shiny Shetty as a director (2 pages)
30 January 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
(3 pages)
30 January 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 2
(3 pages)
27 September 2011Director's details changed for Mr Terry O'connor on 22 September 2011 (3 pages)
27 September 2011Director's details changed for Mr Terry O'connor on 22 September 2011 (3 pages)
22 August 2011Incorporation (43 pages)
22 August 2011Incorporation (43 pages)