Company NameInventions Direct Limited
DirectorsCharles Lancelot Dawes and George Alan Limpkin
Company StatusDissolved
Company Number00766388
CategoryPrivate Limited Company
Incorporation Date4 July 1963(60 years, 10 months ago)
Previous NameMartomex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Lancelot Dawes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(28 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Place
Pluckley Road Smarden
Ashford
Kent
TN27 8ND
Director NameMr George Alan Limpkin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1997(34 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleChartered Engineer
Correspondence Address22 Haynes Mead
Chiltern Park
Berkhamsted
Hertfordshire
HP4 1BU
Secretary NameMr George Alan Limpkin
NationalityBritish
StatusCurrent
Appointed19 March 2000(36 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address22 Haynes Mead
Chiltern Park
Berkhamsted
Hertfordshire
HP4 1BU
Secretary NameSusan Elizabeth Dawes
NationalityBritish
StatusResigned
Appointed15 November 1991(28 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressBailey Farm
Staplehurst
Kent
TW12 0DN
Director NameJames Tao Bromley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(34 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 December 1998)
RoleMarketing Manager
Correspondence Address31 Durand Gardens
London
SW9 0PS
Director NameWilliam James Arklay Steel
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(35 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2000)
RoleCompany Director
Correspondence Address6b Rodway Road
London
SW15 5DS
Secretary NameWilliam James Arklay Steel
NationalityBritish
StatusResigned
Appointed31 March 1999(35 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2000)
RoleCompany Director
Correspondence Address6b Rodway Road
London
SW15 5DS
Director NameRichard Stewart Hallewell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2001)
RoleM.D.
Correspondence Address34 Highfield Green
Epping
Essex
CM16 5HD
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1998(34 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 1999)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£162,271
Current Liabilities£177,480

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
14 July 2006Liquidators statement of receipts and payments (5 pages)
5 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2005Statement of affairs (6 pages)
19 July 2005Appointment of a voluntary liquidator (1 page)
23 June 2005Registered office changed on 23/06/05 from: 3 churchgates church lane berkhamsted hertfordshire HP4 2UB (1 page)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 November 2004Return made up to 04/11/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 December 2003Return made up to 04/11/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 November 2002Return made up to 04/11/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 December 2001Return made up to 04/11/01; full list of members (7 pages)
10 December 2001Director resigned (1 page)
21 January 2001Return made up to 04/11/00; full list of members (7 pages)
31 July 2000Particulars of mortgage/charge (4 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 May 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned;director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
9 November 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(7 pages)
18 August 1999Registered office changed on 18/08/99 from: 5 queen victoria terrace sovereign close london E1 9HA (1 page)
29 July 1999Registered office changed on 29/07/99 from: c/o eden corporate services LTD 1 battersea bridge road london SW11 3BZ (1 page)
26 May 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
22 May 1999New secretary appointed;new director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
11 February 1999Accounts for a dormant company made up to 31 October 1997 (1 page)
23 December 1998Return made up to 15/11/98; full list of members (6 pages)
26 February 1998Return made up to 15/11/97; full list of members (6 pages)
6 October 1997Company name changed martomex LIMITED\certificate issued on 07/10/97 (2 pages)
20 December 1996Registered office changed on 20/12/96 from: 14 parkmead roehampton london SW15 5BS (1 page)
17 December 1996Return made up to 15/11/96; no change of members (4 pages)
28 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
29 January 1996Return made up to 15/11/95; full list of members (6 pages)
29 January 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
29 August 1967Company name changed\certificate issued on 29/08/67 (2 pages)
4 July 1963Incorporation (14 pages)