Background WavePink WaveYellow Wave

MARITIME NO.2 LIMITED (09299054)

MARITIME NO.2 LIMITED (09299054) is a dissolved UK company. incorporated on 6 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARITIME NO.2 LIMITED has been registered for 11 years. Current directors include CASTON, Richard Charles Austin, RILEY, Dominic.

Company Number
09299054
Status
dissolved
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
6 Snow Hill, London, EC1A 2AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASTON, Richard Charles Austin, RILEY, Dominic
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME NO.2 LIMITED

MARITIME NO.2 LIMITED is an dissolved company incorporated on 6 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARITIME NO.2 LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09299054

LTD Company

Age

11 Years

Incorporated 6 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 14 May 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 November 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

6 Snow Hill London, EC1A 2AY,

Previous Addresses

6-7 Queen Street Rjd Partners London EC4N 1SP England
From: 15 November 2018To: 12 July 2019
6-7 C/O Rjd Partners 6-7 Queen Street London EC4N 1SP England
From: 15 November 2018To: 15 November 2018
C/O Rjd Partners 8-9 Well Court London EC4M 9DN England
From: 31 January 2018To: 15 November 2018
Maritime No.2 Limited Channel View Road Dover Kent CT17 9TP England
From: 11 May 2016To: 31 January 2018
37 st Margarets Street Canterbury Kent CT1 2TU
From: 6 November 2014To: 11 May 2016
Timeline

10 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CASTON, Richard Charles Austin

Active
Well Court, LondonEC4M 9DN
Born July 1967
Director
Appointed 21 Dec 2017

RILEY, Dominic

Active
The Rowans, Gerrards CrossSL9 8SE
Born December 1961
Director
Appointed 21 Dec 2017

COYNE, Adrian Anthony

Resigned
Channel View Road, DoverCT17 9TP
Born February 1965
Director
Appointed 13 Jan 2015
Resigned 21 Dec 2017

WARREN, Nicholas James

Resigned
Channel View Road, DoverCT17 9TP
Born April 1978
Director
Appointed 06 Nov 2014
Resigned 21 Dec 2017

Persons with significant control

1

Channel View Road, DoverCT17 9TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Liquidation
18 August 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 May 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 September 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
11 July 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
11 July 2019
600600
Resolution
11 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Sail Address Company With New Address
4 January 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
14 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Incorporation Company
6 November 2014
NEWINCIncorporation