MARTLESHAM (NO.1) DEVELOPMENTS LIMITED
Overview
| Company Name | MARTLESHAM (NO.1) DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04813025 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARTLESHAM (NO.1) DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is MARTLESHAM (NO.1) DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARTLESHAM (NO.1) DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for MARTLESHAM (NO.1) DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MARTLESHAM (NO.1) DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Gordon Forbes Clements as a director on Sep 23, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Appointment of Mr Gordon Forbes Clements as a director on Dec 17, 2014 | 2 pages | AP01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 24, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Gordon Forbes Clements as a director on Nov 12, 2014 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 14, 2014 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Annual return made up to Jun 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||||||
Termination of appointment of David Agnew as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gordon Forbes Clements as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 8 pages | AA | ||||||||||||||
Termination of appointment of David Foster as a director | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Who are the officers of MARTLESHAM (NO.1) DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
| DANIELS, Stephen Richards | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | 126844300002 | |||||
| GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
| MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||
| OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
| AGNEW, David Richard Charles | Director | Knole TA10 9HZ Langport Thatchover Somerset United Kingdom | United Kingdom | British | 62907910001 | |||||
| CLEMENTS, Gordon Forbes | Director | The Dell Guilden Sutton CH3 7ST Chester 3 United Kingdom | United Kingdom | British | 177501550001 | |||||
| CLEMENTS, Gordon Forbes | Director | The Dell Guilden Sutton CH3 7ST Chester 3 United Kingdom | United Kingdom | British | 177501550001 | |||||
| ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | 177523800001 | |||||
| FOSTER, David Martin | Director | Bear Park 31 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | England | British | 50285750005 | |||||
| FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | 14172020001 | |||||
| HEWITT, Peter Lionel Raleigh | Director | 46 Longlands Charmandean BN14 9NN Worthing West Sussex | England | British | 44186600001 | |||||
| JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | 48006790001 | |||||
| LEWIS, Gary William Mccann | Director | 4 Bowes Road KT12 3HS Walton On Thames Surrey | British | 108471820001 | ||||||
| ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | 40565560004 | ||||||
| TEWKESBURY, Grant | Director | 9 York House 16 York Road SM2 6HG Sutton Surrey | British | 98137100001 | ||||||
| TOWNS, Martin Alexander | Director | Crown Place EC2A 4FT London 10 United Kingdom | British | 117410340004 | ||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
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