Marinette St. Tropez Limited

General information

Name:

Marinette St. Tropez Ltd

Office Address:

Transmitting House C/o Aqualona Products Great North Road Brookmans Park AL9 6NE Hatfield

Number: 09257000

Incorporation date: 2014-10-09

Dissolution date: 2023-02-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Transmitting House C/o Aqualona Products Great North Road, Hatfield AL9 6NE Marinette St. Tropez Limited was classified as a Private Limited Company registered under the 09257000 Companies House Reg No. The company was created on 2014-10-09. Marinette St. Tropez Limited had been prospering on the market for at least nine years.

Regarding to the firm, a number of director's responsibilities have so far been performed by Carol B. and Albert D.. Out of these two managers, Carol B. had been with the firm for the longest time, having been a vital part of company's Management Board for nine years.

Executives who had significant control over the firm were: Albert D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Aqualona Products Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in London at Crawford Street, W1H 2EJ and was registered as a PSC under the reg no 01136473.

Financial data based on annual reports

Company staff

Carol B.

Role: Director

Appointed: 09 October 2014

Latest update: 1 November 2023

Albert D.

Role: Director

Appointed: 09 October 2014

Latest update: 1 November 2023

People with significant control

Albert D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Aqualona Products Limited
Address: 88 Crawford Street, London, W1H 2EJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01136473
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 23 October 2022
Confirmation statement last made up date 09 October 2021
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 09 October 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 29th, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

88 Crawford Street

Post code:

W1H 2EJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47510 : Retail sale of textiles in specialised stores
8
Company Age

Closest Companies - by postcode