Company NameMartech Communications Plc
Company StatusDissolved
Company Number02335178
CategoryPublic Limited Company
Incorporation Date16 January 1989(35 years, 4 months ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameSalim Sadiq Awan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityPakistani
StatusClosed
Appointed22 May 1997(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 06 April 2004)
RoleEntrepreneur
Correspondence Address30/1 28th Street Phase V
Defence Housing Authority
Karachi
Foreign
Director NameYasmeen Khan
Date of BirthApril 1950 (Born 74 years ago)
NationalityPakistani
StatusClosed
Appointed22 May 1997(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 06 April 2004)
RoleEntrepreneur
Correspondence AddressNo 23 Street 18 Sector F 6/2
Islamabad
Foreign
Secretary NameRizwan Ul Haq
NationalityBritish
StatusClosed
Appointed28 July 1998(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 06 April 2004)
RoleAccountant
Correspondence Address4 Roskeen Court
45 Arterberry Road
London
SW20 8AU
Director NameMr Misbah Ahmad
Date of BirthAugust 1951 (Born 72 years ago)
NationalityPakistani
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1993)
RoleManagement Consultant
Correspondence Address18 Sandringham Court
London
W9 1UA
Director NameSameena Ahmad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1993)
RoleProperty Developer
Correspondence Address18 Sandringham Court
London
W9 1UA
Director NameMr Ron Daniel Pilnik
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1993)
RoleManagement Consultant
Correspondence Address90 Cornwall Gardens
London
SW7 4AX
Secretary NameSameena Ahmad
NationalityPakistani
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1993)
RoleCompany Director
Correspondence Address18 Sandringham Court
London
W9 1UA
Director NameUmar Ali
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 1997)
RoleBanker
Correspondence Address35 Holly Tree Close
11 Inner Park Road
London
SW19 6EA
Director NameSyed Khurshid Husain
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 July 1998)
RoleChartered Accountant
Correspondence Address101 Leeside Crescent
Golders Green
London
NW11 0JL
Secretary NameSyed Khurshid Husain
NationalityBritish
StatusResigned
Appointed27 February 1993(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 July 1998)
RoleChartered Accountant
Correspondence Address101 Leeside Crescent
Golders Green
London
NW11 0JL

Location

Registered Address53b Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,320
Cash£2,770
Current Liabilities£40,259

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
16 February 2001Full accounts made up to 30 June 2000 (4 pages)
23 October 2000Return made up to 16/01/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 June 1999 (4 pages)
21 May 1999Full accounts made up to 30 June 1998 (14 pages)
9 April 1999Return made up to 16/01/99; no change of members (4 pages)
17 August 1998Registered office changed on 17/08/98 from: hillview house 1 hallswelle parade finchley road london NW11 odl (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
22 April 1998Return made up to 16/01/98; no change of members (4 pages)
2 February 1998Full accounts made up to 30 June 1997 (12 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Return made up to 16/01/97; full list of members (5 pages)
4 June 1997Director resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: unit 3 chase road trading estate 51 chase road london NW10 6LG (1 page)
31 January 1997Full accounts made up to 30 June 1996 (14 pages)
22 February 1996Return made up to 16/01/96; no change of members (4 pages)
5 February 1996Full accounts made up to 30 June 1995 (12 pages)