Company NameMartin & Brad (U.K.) Limited
Company StatusDissolved
Company Number01411610
CategoryPrivate Limited Company
Incorporation Date25 January 1979(45 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMrs Sarla Arjan Bhojwani
Date of BirthApril 1930 (Born 94 years ago)
NationalityIndian
StatusClosed
Appointed26 November 1992(13 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 24 May 2016)
RoleCo Director
Country of ResidenceIndia
Correspondence Address178 The Quadrangle Towers
Cambridge Square
London
W2 2PJ
Secretary NameMr Naresh Bhavanji Thaleshwar
NationalityBritish
StatusClosed
Appointed01 April 2000(21 years, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Avenue
Wembley
Middlesex
HA0 1UZ
Director NameMr Naresh Bhavanji Thaleshwar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(31 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 24 May 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 178 The Quadrangle Towers
Cambridge Square
London
W2 2PJ
Director NameMr Raj Arjandas Bhojwani
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed26 November 1992(13 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 August 2010)
RoleCo Director
Country of ResidenceIndia
Correspondence Address9 Alhaji Bashorun Street
S W Ikoyi
G PO Box 1809 Marina
Lagos
Foreign
Secretary NameMr Raj Arjandas Bhojwani
NationalityIndian
StatusResigned
Appointed26 November 1992(13 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address9 Alhaji Bashorun Street
S W Ikoyi
G PO Box 1809 Marina
Lagos
Foreign

Contact

Websitemartin-brad.co.uk

Location

Registered AddressFlat 178 The Quadrangle Towers
Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

600k at £1S.a. Bhojwani
100.00%
Ordinary
1 at £1Mrs Sarla Arjandas Bhojwani
0.00%
Ordinary

Financials

Year2014
Net Worth-£606,689
Cash£6,699
Current Liabilities£1,062,315

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 December 1995Delivered on: 19 December 1995
Satisfied on: 23 March 2006
Persons entitled: Bank of India

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 033/02/05316 balance us$ 948,000 and any other sum or sumswhich are from time to time deposited by the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
6 November 1995Delivered on: 17 November 1995
Satisfied on: 18 January 2006
Persons entitled: Bank of India

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 033/02/05316 and the balance of us$2,750,202.42 And any other sum or sums deposited by the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
7 June 1995Delivered on: 23 June 1995
Satisfied on: 18 January 2006
Persons entitled: Bank of India

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us dollars $2,850,000.00 on account number 033/02/05316. see the mortgage charge document for full details.
Fully Satisfied
7 December 1994Delivered on: 21 December 1994
Satisfied on: 23 March 2006
Persons entitled: Bank of India

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit account number : 033/020/05316 or any other account in any currency us$ 1,292,324.00. see the mortgage charge document for full details.
Fully Satisfied
28 November 1994Delivered on: 30 November 1994
Satisfied on: 18 January 2006
Persons entitled: Bank of India

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit account no. : 033/020/05316 = us$592,305.71 Together with any sum(s) which are from time to time deposited by the company with the chargee. See the mortgage charge document for full details.
Fully Satisfied
2 November 1994Delivered on: 3 November 1994
Satisfied on: 18 January 2006
Persons entitled: Bank of India

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit account no. 033/020/05316 = us$ 1,274,167-83.
Fully Satisfied
12 August 1994Delivered on: 18 August 1994
Satisfied on: 18 January 2006
Persons entitled: London Trust Bank PLC

Classification: Revolving fixed charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the account with the bank re: martin & brad (UK) limited account no. 13126021 and all interest due or to become due in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
12 October 1984Delivered on: 26 October 1984
Satisfied on: 18 January 2006
Persons entitled: Bank of Credit & Commerce International Society Anonyne Licensed Deposit Taker

Classification: Letter of set off and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: To set off any credit balance against and indebtedness of martin and brad (UK) LTD to bank of credit and commerce international society anonyne licenced deposit taker in respect of any liability absolute or contingent that the company may have outstanding to the bank at any time.
Fully Satisfied
8 July 2004Delivered on: 13 July 2004
Satisfied on: 27 April 2006
Persons entitled: Bank of India

Classification: Deed of charge on deposits
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies due to bank of india , london being the credit balance account no 5316. see the mortgage charge document for full details.
Fully Satisfied
8 December 1995Delivered on: 19 December 1995
Satisfied on: 18 January 2006
Persons entitled: Bank of India

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 033/02/05316 balance us$ 960,000 and any other sum or sums which are from time to time deposited by the company with the bank. See the mortgage charge document for full details.
Fully Satisfied
12 October 1984Delivered on: 26 October 1984
Satisfied on: 23 March 2006
Persons entitled: Bank of Credit and Commerce International Society Anonyne Licenced Deposit Taker

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any existing account or accounts in the name of martin and brad (UK) limited with bank of credit and commerce international society anonyne licenced deposit taker whether current or deposit accounts.
Fully Satisfied

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 600,000
(5 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 600,000
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 600,000
(5 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 600,000
(5 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 600,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 600,000
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Registered office address changed from 61 Suite 4 Praed Street London W2 1NS United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 61 Suite 4 Praed Street London W2 1NS United Kingdom on 19 June 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Mrs Sarla Arjandas Bhojwani on 15 February 2011 (2 pages)
22 February 2011Director's details changed for Mrs Sarla Arjandas Bhojwani on 15 February 2011 (2 pages)
19 January 2011Director's details changed for Mrs Sarla Arjandas Bhojwani on 11 January 2011 (2 pages)
19 January 2011Director's details changed for Mrs Sarla Arjandas Bhojwani on 11 January 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
9 September 2010Appointment of Mr Naresh Bhavanji Thaleshwar as a director (2 pages)
9 September 2010Appointment of Mr Naresh Bhavanji Thaleshwar as a director (2 pages)
9 September 2010Termination of appointment of Raj Bhojwani as a director (1 page)
9 September 2010Termination of appointment of Raj Bhojwani as a director (1 page)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mrs Sarla Arjandas Bhojwani on 3 July 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Raj Arjandas Bhojwani on 3 July 2010 (2 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Raj Arjandas Bhojwani on 3 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Sarla Arjandas Bhojwani on 3 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Sarla Arjandas Bhojwani on 3 July 2010 (2 pages)
22 July 2010Director's details changed for Mr Raj Arjandas Bhojwani on 3 July 2010 (2 pages)
22 April 2010Registered office address changed from 5 Tigris House 4Th Floor 256 Edgware Road London W2 1DS on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 5 Tigris House 4Th Floor 256 Edgware Road London W2 1DS on 22 April 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Return made up to 03/07/09; full list of members (4 pages)
11 August 2009Return made up to 03/07/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Return made up to 03/07/08; full list of members (4 pages)
1 August 2008Return made up to 03/07/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Return made up to 03/07/06; full list of members (3 pages)
5 July 2006Return made up to 03/07/06; full list of members (3 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (4 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (4 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
2 February 2006Full accounts made up to 31 March 2005 (22 pages)
23 January 2006Full accounts made up to 31 March 2004 (17 pages)
23 January 2006Full accounts made up to 31 March 2004 (17 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Full accounts made up to 31 March 2003 (17 pages)
20 December 2005Full accounts made up to 31 March 2003 (17 pages)
16 November 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2005Full accounts made up to 31 March 2001 (17 pages)
24 June 2005Full accounts made up to 31 March 2002 (17 pages)
24 June 2005Full accounts made up to 31 March 2002 (17 pages)
24 June 2005Full accounts made up to 31 March 2001 (17 pages)
14 June 2005Full accounts made up to 31 March 2000 (20 pages)
14 June 2005Full accounts made up to 31 March 2000 (20 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Return made up to 03/07/04; full list of members (7 pages)
7 July 2004Return made up to 03/07/04; full list of members (7 pages)
23 October 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 January 2002Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
24 July 2000Return made up to 03/07/00; no change of members (4 pages)
24 July 2000Return made up to 03/07/00; no change of members (4 pages)
10 July 2000Full accounts made up to 31 March 1998 (11 pages)
10 July 2000Full accounts made up to 31 March 1997 (11 pages)
10 July 2000Full accounts made up to 31 March 1997 (11 pages)
10 July 2000Full accounts made up to 31 March 1999 (11 pages)
10 July 2000Full accounts made up to 31 March 1999 (11 pages)
10 July 2000Full accounts made up to 31 March 1998 (11 pages)
11 April 2000Full accounts made up to 31 March 1996 (11 pages)
11 April 2000Full accounts made up to 31 March 1996 (11 pages)
18 December 1998Return made up to 26/11/98; full list of members (8 pages)
18 December 1998Return made up to 26/11/98; full list of members (8 pages)
12 November 1998Full accounts made up to 31 March 1995 (11 pages)
12 November 1998Full accounts made up to 31 March 1995 (11 pages)
24 March 1998Full accounts made up to 31 March 1994 (11 pages)
24 March 1998Full accounts made up to 31 March 1994 (11 pages)
10 March 1998Return made up to 26/11/97; no change of members (4 pages)
10 March 1998Return made up to 26/11/97; no change of members (4 pages)
6 February 1997Full accounts made up to 31 March 1993 (11 pages)
6 February 1997Full accounts made up to 31 March 1993 (11 pages)
10 January 1997Return made up to 26/11/96; no change of members (4 pages)
10 January 1997Return made up to 26/11/96; no change of members (4 pages)
10 June 1996Return made up to 26/11/95; full list of members (5 pages)
10 June 1996Return made up to 26/11/95; full list of members (5 pages)
27 February 1996Full accounts made up to 31 March 1992 (12 pages)
27 February 1996Full accounts made up to 31 March 1992 (12 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
25 October 1995Full accounts made up to 31 March 1991 (12 pages)
25 October 1995Full accounts made up to 31 March 1991 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)