Company NameMrtrm Limited
Company StatusDissolved
Company Number00888034
CategoryPrivate Limited Company
Incorporation Date20 September 1966(57 years, 7 months ago)
Dissolution Date16 June 2018 (5 years, 10 months ago)
Previous NameToken Amusements Limited

Business Activity

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

Directors

Director NameMr Michael John Doughty
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(24 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 16 June 2018)
RoleManager
Correspondence Address50 Queens Park West Drive
Bournemouth
Dorset
BH8 9DD
Director NameMrs Rosalyn Ann Doughty
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(24 years, 9 months after company formation)
Appointment Duration26 years, 11 months (closed 16 June 2018)
RoleSecretary
Correspondence Address50 Queens Park West Drive
Bournemouth
Dorset
BH8 9DD
Secretary NameMrs Rosalyn Ann Doughty
NationalityBritish
StatusClosed
Appointed31 March 1992(25 years, 6 months after company formation)
Appointment Duration26 years, 2 months (closed 16 June 2018)
RoleSecretary
Correspondence Address50 Queens Park West Drive
Bournemouth
Dorset
BH8 9DD
Director NameMrs Doris Doughty
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 1992)
RoleSecretary
Correspondence Address8 Carbery Avenue
Southbourne
Bournemouth
Dorset
BH6 3LE
Director NameMr Leslie John Doughty
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 1992)
RoleManager
Correspondence Address8 Carbery Avenue
Southbourne
Bournemouth
Dorset
BH6 3LE
Secretary NameMrs Doris Doughty
NationalityBritish
StatusResigned
Appointed30 June 1991(24 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address8 Carbery Avenue
Southbourne
Bournemouth
Dorset
BH6 3LE

Location

Registered AddressMynott House
14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£512,374
Cash£268,420
Current Liabilities£60,675

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 June 2018Final Gazette dissolved following liquidation (1 page)
16 March 2018Return of final meeting in a members' voluntary winding up (13 pages)
9 January 2018Resignation of a liquidator (3 pages)
9 January 2018Resignation of a liquidator (3 pages)
10 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (10 pages)
10 June 2017Liquidators' statement of receipts and payments to 30 March 2017 (10 pages)
13 June 2016Liquidators statement of receipts and payments to 30 March 2016 (11 pages)
13 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (11 pages)
13 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (11 pages)
22 April 2015Registered office address changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE to Mynott House 14 Bowling Green Lane London EC1R 0BD on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE to Mynott House 14 Bowling Green Lane London EC1R 0BD on 22 April 2015 (1 page)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-31
(1 page)
21 April 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Change of name notice (2 pages)
10 March 2015Company name changed token amusements LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2014-12-02
(3 pages)
10 March 2015Company name changed token amusements LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2014-12-02
(3 pages)
10 March 2015Change of name notice (2 pages)
13 November 2014Satisfaction of charge 1 in full (4 pages)
13 November 2014Satisfaction of charge 1 in full (4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(6 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 February 2012Registered office address changed from 215 Marsh Road Pinner Middlesex HA5 5NE on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 215 Marsh Road Pinner Middlesex HA5 5NE on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 215 Marsh Road Pinner Middlesex HA5 5NE on 8 February 2012 (1 page)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
12 January 2010Accounts for a small company made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
28 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
28 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
14 July 2005Return made up to 30/06/05; full list of members (2 pages)
14 July 2005Return made up to 30/06/05; full list of members (2 pages)
24 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 July 2004 (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (5 pages)
15 July 2004Return made up to 30/06/04; full list of members (5 pages)
10 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
30 July 2003Return made up to 30/06/03; full list of members (5 pages)
30 July 2003Return made up to 30/06/03; full list of members (5 pages)
10 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
10 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 September 2002Return made up to 30/06/02; full list of members (5 pages)
3 September 2002Return made up to 30/06/02; full list of members (5 pages)
22 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
22 January 2002Accounts for a small company made up to 31 July 2001 (5 pages)
18 January 2002Return made up to 30/06/01; full list of members (5 pages)
18 January 2002Return made up to 30/06/01; full list of members (5 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 July 2000Return made up to 30/06/00; full list of members (6 pages)
13 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 September 1999Return made up to 30/06/99; full list of members (6 pages)
21 September 1999Return made up to 30/06/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 September 1998Return made up to 30/06/98; full list of members (5 pages)
11 September 1998Return made up to 30/06/98; full list of members (5 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
9 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 July 1995Return made up to 30/06/95; full list of members (12 pages)
5 July 1995Return made up to 30/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 February 1981Accounts made up to 31 July 1980 (7 pages)
11 February 1981Accounts made up to 31 July 1980 (7 pages)