Company NameC.W. Martin Trust Limited
Company StatusDissolved
Company Number00442095
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1947(76 years, 7 months ago)
Dissolution Date20 August 1996 (27 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(44 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 20 August 1996)
RoleSolicitor
Correspondence Address5 West Eaton Place
London
SW1X 8LU
Director NameSimon Reiss
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(44 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 20 August 1996)
RoleCompany Director
Correspondence Address1 Oxford Square
London
W2 2PQ
Director NameAnthony David Stalbow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(44 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 20 August 1996)
RoleCompany Director
Correspondence Address54 Jermyn Street
London
SW1Y 6LX
Director NameJohn Adrian Stalbow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(44 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 20 August 1996)
RoleLeather Chemist
Correspondence AddressFeering Croft Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NamePanayi Georgiou
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1994(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 20 August 1996)
RoleAccountant
Correspondence Address46 Arlington Road
Southgate
London
N14 5AS
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed24 July 1994(46 years, 10 months after company formation)
Appointment Duration2 years (closed 20 August 1996)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Director NameGeorge Kenneth Charles Johnston
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 1994)
RoleChartered Accountant
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP
Secretary NameGeorge Kenneth Charles Johnston
NationalityBritish
StatusResigned
Appointed01 December 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 1994)
RoleCompany Director
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP

Location

Registered AddressTudor House
Llanvanor Road
Finchley Road
London
NW2 2AR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
14 March 1996Application for striking-off (1 page)
18 January 1996Full accounts made up to 30 June 1995 (6 pages)
14 December 1995Annual return made up to 01/12/95 (18 pages)