MARINA & SA1 PROPERTIES LIMITED

Dissolved Haverfordwest

Real estate agencies

Real estate agencies
M

MARINA & SA1 PROPERTIES LIMITED

Real estate agencies

Founded 16 Nov 2004 Dissolved Haverfordwest, Wales website.com
Real estate agencies

Previous Company Names

MARINA & SA1 PROPERTY LIMITED 16 Nov 2004 — 17 Jan 2005
Accounts Submitted 28 Sept 2021
Confirmation Submitted 26 Nov 2020 Next due 30 Nov 2021 55 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

45 High Street Haverfordwest SA61 2BP Wales

Full company profile for MARINA & SA1 PROPERTIES LIMITED (05287327), a dissolved company based in Haverfordwest, Wales. Incorporated 16 Nov 2004. Real estate agencies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
James DawsonDirectorBritishUnited Kingdom4916 Jun 2017Active
Timothy John KostrominDirectorBritishUnited Kingdom6116 Jun 2017Active

Shareholders

Shareholders (1)

James Michael Dawson Christopher Ian Hope Timothy John Kostromin
100.0%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Christopher Ian Hope

British

Active
Notified 16 Jun 2017
Residence Wales
DOB May 1959
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Timothy John Kostromin

British

Active
Notified 16 Jun 2017
Residence United Kingdom
DOB May 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

James Dawson

British

Active
Notified 16 Jun 2017
Residence United Kingdom
DOB May 1977
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Roger Blakeborough-pownall

Ceased 16 Jun 2017

Ceased

Pauline Anne Blakeborough-pownall

Ceased 16 Jun 2017

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
17 Feb 2023GazetteGazette Dissolved Liquidation
17 Nov 2022InsolvencyLiquidation Voluntary Members Return Of Final Meeting
7 Jul 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 Sept 2021AccountsAnnual accounts made up to 31 Dec 2020
30 Jun 2021InsolvencyLiquidation Voluntary Declaration Of Solvency
17 Feb 2023 Gazette

Gazette Dissolved Liquidation

17 Nov 2022 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

7 Jul 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

28 Sept 2021 Accounts

Annual accounts made up to 31 Dec 2020

30 Jun 2021 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 17 Feb 2023

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 17 Nov 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 7 Jul 2022

Annual accounts made up to 31 Dec 2020

4 years ago on 28 Sept 2021

Liquidation Voluntary Declaration Of Solvency

4 years ago on 30 Jun 2021