MARTIN DEVELOPMENTS (NO.1) LIMITED

MARTIN DEVELOPMENTS (NO.1) LIMITED

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

    Company NameMARTIN DEVELOPMENTS (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05852718
    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 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 AddressNo

    What are the latest accounts for MARTIN DEVELOPMENTS (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for MARTIN DEVELOPMENTS (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jun 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital on Jul 17, 2013

    • Capital: GBP 12,500
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Nicholas Crowther as a director on Jul 20, 2012

    1 pagesTM01

    Termination of appointment of Fiona Alison Stockwell as a director on Jul 20, 2012

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 08, 2012

    • Capital: GBP 12,500
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    £50000 cancelled from share prem a/c 29/07/2012
    RES13

    Annual return made up to Jun 20, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    9 pagesAA

    Second filing of CH04 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Nov 26, 2011Clarification Second filing CH04 for Capital Trading Companies Secretaries Limited

    Secretary's details changed

    3 pagesCH04
    Annotations
    DateAnnotation
    Nov 26, 2011Clarification A second filed CH04 was registered on 26/11/2011

    Termination of appointment of Grant Edward Tewkesbury as a director on Sep 30, 2011

    1 pagesTM01

    Appointment of Mr David Blake as a director on Sep 30, 2011

    2 pagesAP01

    Current accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Appointment of Fiona Alison Stockwell as a director on Sep 12, 2011

    2 pagesAP01

    Termination of appointment of Peter Lionel Raleigh Hewitt as a director on Sep 12, 2011

    1 pagesTM01

    Annual return made up to Jun 20, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Close Trading Companies Secretaries Limited on Feb 11, 2011

    1 pagesCH04

    Secretary's details changed

    1 pagesCH04

    Director's details changed for Mr Grant Edward Tewkesbury on Feb 25, 2011

    2 pagesCH01

    Registered office address changed from 10 Crown Place London EC2A 4FT on Mar 02, 2011

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2010

    11 pagesAA

    Who are the officers of MARTIN DEVELOPMENTS (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    Swallow Street
    W1B 4DE London
    7-9
    Secretary
    Swallow Street
    W1B 4DE London
    7-9
    110919240003
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director162681100001
    CROWTHER, Mark Nicholas
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    Director
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    EnglandBritishCompany Director104967480002
    HEWITT, Peter Lionel Raleigh
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Director
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    EnglandBritishDirector44186600001
    SHAW, Mark Glenn Bridgman
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    Director
    The Lodge
    High Street
    MK43 7PE Odell
    Bedfordshire
    EnglandBritishDirector146687830001
    STOCKWELL, Fiona Alison
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    Director
    6 Lancaster Avenue
    EN4 0EX Hadley Wood
    'stray Leaves'
    Hertfordshire
    United Kingdom
    EnglandBritishCompliance Director170387680001
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritishDevelopment Director98137100002

    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