Company NameMartin Kendal Limited
Company StatusDissolved
Company Number02257557
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Joseph Margott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 17 June 2003)
RoleProperty Consultant
Correspondence Address8 Harness Way
St. Albans
Hertfordshire
AL4 9HA
Director NameMrs Julia Lynne Margott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 17 June 2003)
RoleSecretary
Correspondence Address226 Sandridge Road
St Albans
Hertfordshire
AL1 4AL
Secretary NameMrs Julia Lynne Margott
NationalityBritish
StatusClosed
Appointed01 November 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (closed 17 June 2003)
RoleSecretary
Correspondence Address226 Sandridge Road
St Albans
Hertfordshire
AL1 4AL
Director NameMr Kendal Chew
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleProperty Consultant
Correspondence Address50 Nowell Road
London
SW13 9BS
Secretary NameMr Kendal Chew
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 November 1992)
RoleCompany Director
Correspondence Address50 Nowell Road
London
SW13 9BS

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£1,583
Cash£17,572
Current Liabilities£18,339

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
6 November 2002Return made up to 16/10/02; full list of members (5 pages)
29 October 2001Return made up to 16/10/01; full list of members (5 pages)
20 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
25 October 1999Return made up to 16/10/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 November 1998Full accounts made up to 30 April 1998 (10 pages)
4 November 1998Return made up to 16/10/98; no change of members (4 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
29 September 1997Full accounts made up to 30 April 1997 (11 pages)
24 October 1996Return made up to 16/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1996Full accounts made up to 30 April 1996 (11 pages)
2 November 1995Return made up to 16/10/95; no change of members
  • 363(287) ‐ Registered office changed on 02/11/95
(4 pages)
9 October 1995Full accounts made up to 30 April 1995 (12 pages)