MARTIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMARTIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00908107
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARTIA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MARTIA LIMITED located?

    Registered Office Address
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of MARTIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    LADBROKES LIMITEDOct 28, 1996Oct 28, 1996
    CHARLES MALIZIA(TURF ACCOUNTANTS) LIMITEDJun 09, 1967Jun 09, 1967

    What are the latest accounts for MARTIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MARTIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 19, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Ladbroke Corporate Director Limited as a director on Nov 07, 2013

    3 pagesAP02

    Termination of appointment of Vinod Parmar as a director on Nov 07, 2013

    2 pagesTM01

    Termination of appointment of Andrew James Wilson as a director on Nov 07, 2013

    2 pagesTM01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 03, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Andrew James Wilson on May 02, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Appointment of Mr Jonathan Mark Adelman as a director on Jun 01, 2012

    2 pagesAP01

    Termination of appointment of Michael Jeremy Noble as a director on May 31, 2012

    1 pagesTM01

    Annual return made up to May 03, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to May 03, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Michael Jeremy Noble on Apr 28, 2011

    2 pagesCH01

    Director's details changed for Mr Michael Jeremy Noble on Apr 28, 2011

    2 pagesCH01

    Director's details changed for Mr Vinod Parmar on Apr 28, 2011

    2 pagesCH01

    Director's details changed for Andrew James Wilson on Apr 28, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of MARTIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKE CORPORATE SECRETARIES LIMITED
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House
    Imperial Drive Rayners Lane
    HA2 7JW Harrow
    Middlesex
    60530770002
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish84639590002
    LADBROKE CORPORATE DIRECTOR LIMITED
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Director
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1759311
    62360460002
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    SINGLETON, Jane
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    Secretary
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    British49785210001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritish10294000001
    BARKER, Brian Geoffrey
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    Director
    7 Magnolia Place
    Montpelier Road Ealing
    W5 2QQ London
    British9587050002
    BATY, John Clifford
    Flat C
    1 Cranley Gardens
    N10 3AA London
    Director
    Flat C
    1 Cranley Gardens
    N10 3AA London
    EnglandBritish100331850001
    BELL, Christopher
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    Director
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    British37952640001
    BOYDELL, Joanna
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    EnglandBritish118883430001
    CARTER, Richard
    54 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    Director
    54 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    British707660001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    ELKIES, Alexander George
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    Director
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    British41150300001
    GLICK, Steven Marc
    15 Eton Villas
    NW3 4SG London
    Director
    15 Eton Villas
    NW3 4SG London
    British28899890002
    HUMPHREYS, Stephen
    1 Victoria Yard
    Fairclough Street
    E1 1PP London
    Director
    1 Victoria Yard
    Fairclough Street
    E1 1PP London
    British71438830002
    JAMES, Paul Frederick
    53 Lonsdale Drive
    Oakwood
    EN2 7LR Enfield
    Director
    53 Lonsdale Drive
    Oakwood
    EN2 7LR Enfield
    British48791500001
    MATTHEWS, David Paul
    8 Holmwood Gardens
    Finchley
    N3 London
    Director
    8 Holmwood Gardens
    Finchley
    N3 London
    British59449630001
    MILES, Colin Gordon
    The Brills
    Brook End
    HP22 5RF Weston Turville
    Bucks
    Director
    The Brills
    Brook End
    HP22 5RF Weston Turville
    Bucks
    British72570010001
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish32786810005
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Director
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    EnglandBritish32786810004
    O'REILLY, John Patrick
    Ilex Cottage 65 West Street
    Welford
    NN6 6HU Northampton
    Northamptonshire
    Director
    Ilex Cottage 65 West Street
    Welford
    NN6 6HU Northampton
    Northamptonshire
    Great BritainBritish70670640001
    PARMAR, Vinod
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish124202750001
    ROSS, Alan Spencer
    Churchstow
    Little Heath Lane Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Churchstow
    Little Heath Lane Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    EnglandBritish69823550003
    SLOAN, Corinne
    44 Kensington Park Gardens
    W11 2QT London
    Director
    44 Kensington Park Gardens
    W11 2QT London
    EnglandScottish39445010001
    SMITH, Michael Edward
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    EnglandBritish39252180001
    STEVENS, Marie Adelaide Grizella
    3 Wilton Crescent
    SW1X 8RN London
    Director
    3 Wilton Crescent
    SW1X 8RN London
    United KingdomBritish1070410001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritish215884620001
    USHER, Paul William
    Green Shadows
    Tupwood Lane
    CR3 6DD Caterham
    Surrey
    Director
    Green Shadows
    Tupwood Lane
    CR3 6DD Caterham
    Surrey
    British77179250001
    WAY, Mark Jonathan
    20 Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    Hertfordshire
    Director
    20 Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    Hertfordshire
    British64518720001
    WILSON, Andrew James
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish137150910003
    WILSON BARKER, Rosalie Mavis
    10 Corney Reach Way
    Chiswick
    W4 2TU London
    Director
    10 Corney Reach Way
    Chiswick
    W4 2TU London
    British52215510001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0