Company NameInternational Marine And Oilfield Services Limited
Company StatusDissolved
Company Number04518060
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 7 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr David Adam Michael Ward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(1 year, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 18 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Windmill Way
Morpeth
Northumberland
NE61 1XQ
Director NameMohammad Reza Vakily
Date of BirthJune 1969 (Born 54 years ago)
NationalityIranian
StatusResigned
Appointed12 March 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleBusinessman
Correspondence AddressFlatno 455
Al Ghurair City
Dubai City
Dubai
U A E
Secretary NameAnthony Richard Turner
NationalityBritish
StatusResigned
Appointed18 August 2003(12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 August 2004)
RoleCompany Director
Correspondence AddressLancroft Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3ED
Secretary NameMr David Adam Michael Ward
NationalityBritish
StatusResigned
Appointed04 August 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Windmill Way
Morpeth
Northumberland
NE61 1XQ
Secretary NameAnthony Richard Turner
NationalityBritish
StatusResigned
Appointed04 November 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressLancroft Market Lane
Swalwell
Newcastle Upon Tyne
NE16 3ED
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressSpencer House
Market Lane Swalwell
Newcastle Upon Tyne
NE16 3DS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

2 at £1David Adam Michael Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£16,314
Cash£5,348
Current Liabilities£30,215

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
19 January 2017Application to strike the company off the register (3 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
7 June 2016Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
7 June 2016Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Termination of appointment of Anthony Turner as a secretary (1 page)
11 September 2013Termination of appointment of Anthony Turner as a secretary (1 page)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (10 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (10 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Director's details changed for David Adam Michael Ward on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for David Adam Michael Ward on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 September 2008Return made up to 23/08/08; full list of members (3 pages)
10 September 2008Return made up to 23/08/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 September 2007Return made up to 23/08/07; no change of members (6 pages)
22 September 2007Return made up to 23/08/07; no change of members (6 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 September 2006Return made up to 23/08/06; full list of members (6 pages)
12 September 2006Return made up to 23/08/06; full list of members (6 pages)
17 May 2006Registered office changed on 17/05/06 from: 9 cork street mayfair london W1S 3LL (1 page)
17 May 2006Registered office changed on 17/05/06 from: 9 cork street mayfair london W1S 3LL (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 October 2005Return made up to 23/08/05; full list of members (7 pages)
19 October 2005Return made up to 23/08/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 December 2004Ad 16/07/04--------- £ si 1@1 (2 pages)
10 December 2004Ad 16/07/04--------- £ si 1@1 (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 January 2004Return made up to 23/08/03; full list of members (6 pages)
26 January 2004Return made up to 23/08/03; full list of members (6 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (2 pages)
31 March 2003Registered office changed on 31/03/03 from: c/o ukbf LIMITED, office 2 16 new street stourport on severn worcestershire DY13 8UW (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
23 August 2002Incorporation (13 pages)
23 August 2002Incorporation (13 pages)