Company NameMartin's Products Limited
Company StatusDissolved
Company Number00366435
CategoryPrivate Limited Company
Incorporation Date8 April 1941(83 years ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George John Low
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(53 years, 9 months after company formation)
Appointment Duration23 years, 6 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hillfield Court
Belsize Avenue
London
NW3 4BJ
Secretary NameAndrea Maria Stefanie Low
NationalityGerman
StatusClosed
Appointed16 July 1996(55 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 03 July 2018)
RoleCompany Director
Correspondence AddressRheinstrasse 37
Munich 80803
Germany
Foreign
Director NameAlice Maria Low
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(50 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1994)
RoleHousewife
Correspondence Address84 Hillfield Court
London
NW3 4BG
Director NameFrancis George Low
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(50 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 1996)
RoleTechnical Consultant
Correspondence Address84 Hillfield Court
London
NW3 4BE
Secretary NameFrancis George Low
NationalityBritish
StatusResigned
Appointed08 August 1991(50 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 1996)
RoleCompany Director
Correspondence Address84 Hillfield Court
London
NW3 4BE
Director NameBrian Anthony Jones
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(55 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 September 1996)
RoleWriter
Correspondence Address103 Rodenhurst Road
Clapham Park
London
SW4 8AF

Location

Registered AddressC/O Reddy Siddiqui
183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

20 at £1George John Harry Low
100.00%
Ordinary

Financials

Year2014
Net Worth£20,679
Cash£20,679

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
4 April 2018Application to strike the company off the register (3 pages)
23 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for George John Low on 1 October 2009 (2 pages)
23 August 2010Director's details changed for George John Low on 1 October 2009 (2 pages)
23 August 2010Director's details changed for George John Low on 1 October 2009 (2 pages)
13 September 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
13 September 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
8 September 2008Return made up to 08/08/08; full list of members (3 pages)
8 September 2008Return made up to 08/08/08; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
8 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
24 August 2007Return made up to 08/08/07; no change of members (6 pages)
24 August 2007Return made up to 08/08/07; no change of members (6 pages)
10 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
25 August 2006Return made up to 08/08/06; full list of members (6 pages)
25 August 2006Return made up to 08/08/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 August 2005Registered office changed on 31/08/05 from: 183-189 the vale london W3 7RW (1 page)
31 August 2005Registered office changed on 31/08/05 from: 183-189 the vale london W3 7RW (1 page)
31 August 2005Return made up to 08/08/05; full list of members (6 pages)
31 August 2005Return made up to 08/08/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 August 2004Registered office changed on 04/08/04 from: 9 ritz parade western avenue london W5 3RA (1 page)
4 August 2004Return made up to 08/08/04; full list of members (6 pages)
4 August 2004Return made up to 08/08/04; full list of members (6 pages)
4 August 2004Registered office changed on 04/08/04 from: 9 ritz parade western avenue london W5 3RA (1 page)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 August 2003Return made up to 08/08/03; full list of members (6 pages)
11 August 2003Return made up to 08/08/03; full list of members (6 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
18 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
18 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2002Return made up to 08/08/02; full list of members (6 pages)
15 August 2002Return made up to 08/08/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 September 2001Return made up to 08/08/01; full list of members (6 pages)
12 September 2001Return made up to 08/08/01; full list of members (6 pages)
18 January 2001Full accounts made up to 30 June 2000 (7 pages)
18 January 2001Full accounts made up to 30 June 2000 (7 pages)
12 September 2000Return made up to 08/08/00; full list of members (6 pages)
12 September 2000Return made up to 08/08/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
22 September 1999Return made up to 08/08/99; full list of members (6 pages)
22 September 1999Return made up to 08/08/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
20 October 1998Full accounts made up to 30 June 1998 (7 pages)
20 October 1998Full accounts made up to 30 June 1998 (7 pages)
27 August 1998Return made up to 08/08/98; no change of members (4 pages)
27 August 1998Return made up to 08/08/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 June 1997 (7 pages)
23 February 1998Full accounts made up to 30 June 1997 (7 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997Director's particulars changed (1 page)
28 August 1997Return made up to 08/08/97; full list of members (6 pages)
28 August 1997Return made up to 08/08/97; full list of members (6 pages)
26 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
26 October 1996Director resigned (1 page)
26 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
26 October 1996Director resigned (1 page)
18 September 1996Memorandum and Articles of Association (10 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 September 1996Memorandum and Articles of Association (10 pages)
6 September 1996Return made up to 08/08/96; no change of members (4 pages)
6 September 1996Registered office changed on 06/09/96 from: 84 hillfield court belsize avenue london NW3 4BE (1 page)
6 September 1996Registered office changed on 06/09/96 from: 84 hillfield court belsize avenue london NW3 4BE (1 page)
6 September 1996Secretary resigned;director resigned (2 pages)
6 September 1996Return made up to 08/08/96; no change of members (4 pages)
6 September 1996Secretary resigned;director resigned (2 pages)
6 September 1996New secretary appointed (1 page)
6 September 1996New secretary appointed (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
18 February 1996Full accounts made up to 30 June 1995 (7 pages)
18 February 1996Full accounts made up to 30 June 1995 (7 pages)
20 September 1995Return made up to 08/08/95; no change of members (4 pages)
20 September 1995Return made up to 08/08/95; no change of members (4 pages)
30 April 1995Full accounts made up to 30 June 1994 (8 pages)
30 April 1995Full accounts made up to 30 June 1994 (8 pages)