Company NameMartin Developments Limited
Company StatusDissolved
Company Number00868140
CategoryPrivate Limited Company
Incorporation Date4 January 1966(58 years, 4 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameMartin Motors (Holloway ) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Joan Garber
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(26 years, 3 months after company formation)
Appointment Duration24 years, 2 months (closed 14 June 2016)
RoleSecretary/Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address16 Lakeside Court
Cavendish Crescent
Elstree
Hertfordshire
WD6 3LD
Director NameMr Morton Garber
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(26 years, 3 months after company formation)
Appointment Duration24 years, 2 months (closed 14 June 2016)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address16 Lakeside
Cavendish Crescent
Elstree
Hertfordshire
WD6 3LD
Director NameMr Adrian Silverstein
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(26 years, 3 months after company formation)
Appointment Duration24 years, 2 months (closed 14 June 2016)
RoleF C A Company Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wymonham Court
Queensmead
St Johns Wood Park
NW8 6RD
Secretary NameMr Raymond Morris Silverstein
NationalityBritish
StatusClosed
Appointed14 January 1994(28 years after company formation)
Appointment Duration22 years, 5 months (closed 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Avenue
London
NW7 2NA
Director NameMrs Janace Lorna Silverstein
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1994)
RoleSecretary
Correspondence Address20 Newmans Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LR
Secretary NameMrs Janace Lorna Silverstein
NationalityBritish
StatusResigned
Appointed14 April 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1994)
RoleCompany Director
Correspondence Address20 Newmans Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LR

Contact

Websitewww.tmdevelopmentsltd.co.uk
Email address[email protected]
Telephone01252 851719
Telephone regionAldershot

Location

Registered Address20-22 Highgate High Street
London
N6 5JG
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Mr Adrian Silverstein
33.33%
Ordinary
1 at £1Mr Morton Garber
33.33%
Ordinary
1 at £1Trustees Of A.j. Pearl Settlement Trust
33.33%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

30 March 1987Delivered on: 7 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 conway road southgate london N14.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (4 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(6 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(6 pages)
4 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
16 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
7 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 April 2010Director's details changed for Mrs Joan Garber on 14 April 2010 (2 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Morton Garber on 14 April 2010 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 April 2009Return made up to 14/04/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 April 2007Return made up to 14/04/07; full list of members (3 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 May 2006Return made up to 14/04/06; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
25 April 2005Return made up to 14/04/05; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
28 April 2004Return made up to 14/04/04; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
28 April 2003Return made up to 14/04/03; full list of members (7 pages)
6 September 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
30 April 2002Return made up to 14/04/02; full list of members (7 pages)
18 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 April 2001Return made up to 14/04/01; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
26 April 2000Return made up to 14/04/00; full list of members (7 pages)
12 November 1999Full accounts made up to 31 May 1999 (6 pages)
5 May 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 November 1998Full accounts made up to 31 May 1998 (6 pages)
16 April 1998Return made up to 14/04/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 May 1997 (6 pages)
22 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Full accounts made up to 31 May 1996 (5 pages)
16 April 1996Return made up to 14/04/96; no change of members (4 pages)
23 February 1996Full accounts made up to 31 May 1995 (7 pages)
25 April 1995Return made up to 14/04/95; no change of members (4 pages)