Company NameMarinedale Llp
Company StatusDissolved
Company NumberOC363716
CategoryLimited Liability Partnership
Incorporation Date12 April 2011(12 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Directors

LLP Designated Member NameGlicera Business Inc (Corporation)
StatusClosed
Appointed01 July 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 18 August 2015)
Correspondence AddressVanterpool Plaza Wickhams Cay 1
2nd Floor Road Town
Tortola
British Virgin Islands
LLP Designated Member NameLummet Business Inc (Corporation)
StatusClosed
Appointed01 July 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 18 August 2015)
Correspondence AddressVanterpool Plaza Wickhams Cay 1
2nd Floor Road Town
Tortola
British Virgin Islands
LLP Designated Member NameNeira Overseas Ltd (Corporation)
StatusClosed
Appointed01 July 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 18 August 2015)
Correspondence AddressVanterpool Plaza Wickhamscay 1
2nd Floor Road Town
Tortola
British Virgin Islands
LLP Designated Member NameRegent Capital Limited (Corporation)
StatusResigned
Appointed12 April 2011(same day as company formation)
Correspondence Address201 Rogers Office Building
Edwin Wallace Rey Drive
George Hill
Anguilla
LLP Designated Member NameT&V Management Limited (Corporation)
StatusResigned
Appointed12 April 2011(same day as company formation)
Correspondence Address201 Rogers Office Building
Edwin Wallace Rey Drive
George Hill
Anguilla
LLP Designated Member NameAslam International Ltd (Corporation)
StatusResigned
Appointed01 July 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2014)
Correspondence AddressVanterpool Plaza Wickhams Cay 1
2nd Floor Road Town
Tortola
British Virgin Islands
LLP Designated Member NameHarriwan Equities Inc (Corporation)
StatusResigned
Appointed01 July 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2014)
Correspondence AddressVanterpool Plaza Wickhams Cay 1
2nd Floor Road Town
Tortola
British Virgin Islands
LLP Designated Member NameSmilton Trading Inc (Corporation)
StatusResigned
Appointed01 July 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2014)
Correspondence AddressVanterpool Plaza Wickhams Cay 1
2nd Floor Road Town
Tortola
British Virgin Islands

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
25 April 2014Annual return made up to 12 April 2014 (4 pages)
25 April 2014Annual return made up to 12 April 2014 (4 pages)
6 February 2014Termination of appointment of Harriwan Equities Inc as a member (1 page)
6 February 2014Termination of appointment of Smilton Trading Inc as a member (1 page)
6 February 2014Termination of appointment of Smilton Trading Inc as a member (1 page)
6 February 2014Termination of appointment of Aslam International Ltd as a member (1 page)
6 February 2014Termination of appointment of Harriwan Equities Inc as a member (1 page)
6 February 2014Termination of appointment of Aslam International Ltd as a member (1 page)
21 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
15 May 2013Annual return made up to 12 April 2013 (7 pages)
15 May 2013Annual return made up to 12 April 2013 (7 pages)
14 May 2013Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 14 May 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 12 April 2012 (7 pages)
4 May 2012Annual return made up to 12 April 2012 (7 pages)
6 July 2011Appointment of Harriwan Equities Inc as a member (2 pages)
6 July 2011Termination of appointment of T&V Management Limited as a member (1 page)
6 July 2011Appointment of Neira Overseas Ltd as a member (2 pages)
6 July 2011Appointment of Smilton Trading Inc as a member (2 pages)
6 July 2011Termination of appointment of Regent Capital Limited as a member (1 page)
6 July 2011Appointment of Smilton Trading Inc as a member (2 pages)
6 July 2011Appointment of Lummet Business Inc as a member (2 pages)
6 July 2011Appointment of Glicera Business Inc as a member (2 pages)
6 July 2011Appointment of Glicera Business Inc as a member (2 pages)
6 July 2011Appointment of Aslam International Ltd as a member (2 pages)
6 July 2011Appointment of Neira Overseas Ltd as a member (2 pages)
6 July 2011Termination of appointment of Regent Capital Limited as a member (1 page)
6 July 2011Appointment of Aslam International Ltd as a member (2 pages)
6 July 2011Appointment of Lummet Business Inc as a member (2 pages)
6 July 2011Appointment of Harriwan Equities Inc as a member (2 pages)
6 July 2011Termination of appointment of T&V Management Limited as a member (1 page)
12 April 2011Incorporation of a limited liability partnership (6 pages)
12 April 2011Incorporation of a limited liability partnership (6 pages)