MARTIN DEVELOPMENTS (NO.1) LIMITED
Overview
Company Name | MARTIN DEVELOPMENTS (NO.1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05852718 |
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 MARTIN DEVELOPMENTS (NO.1) LIMITED?
- Development of building projects (41100) / Construction
Where is MARTIN DEVELOPMENTS (NO.1) LIMITED located?
Registered Office Address | 7 Swallow Street W1B 4DE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARTIN DEVELOPMENTS (NO.1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for MARTIN DEVELOPMENTS (NO.1) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 Mark Nicholas Crowther as a director on Jul 20, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Fiona Alison Stockwell as a director on Jul 20, 2012 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 08, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||||||
Second filing of CH04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed | 3 pages | CH04 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Grant Edward Tewkesbury as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Blake as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||||||
Appointment of Fiona Alison Stockwell as a director on Sep 12, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Lionel Raleigh Hewitt as a director on Sep 12, 2011 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Close Trading Companies Secretaries Limited on Feb 11, 2011 | 1 pages | CH04 | ||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Grant Edward Tewkesbury on Feb 25, 2011 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 10 Crown Place London EC2A 4FT on Mar 02, 2011 | 2 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||||||
Who are the officers of MARTIN DEVELOPMENTS (NO.1) 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 | Swallow Street W1B 4DE London 7-9 | 110919240003 | |||||||
BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 162681100001 | ||||
CROWTHER, Mark Nicholas | Director | Fairclose Farmhouse The Hill, Freshford BA2 7WG Bath Avon | England | British | Company Director | 104967480002 | ||||
HEWITT, Peter Lionel Raleigh | Director | 46 Longlands Charmandean BN14 9NN Worthing West Sussex | England | British | Director | 44186600001 | ||||
SHAW, Mark Glenn Bridgman | Director | The Lodge High Street MK43 7PE Odell Bedfordshire | England | British | Director | 146687830001 | ||||
STOCKWELL, Fiona Alison | Director | 6 Lancaster Avenue EN4 0EX Hadley Wood 'stray Leaves' Hertfordshire United Kingdom | England | British | Compliance Director | 170387680001 | ||||
TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Development Director | 98137100002 |
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