Company NameAndrew Marten Associates Limited
Company StatusDissolved
Company Number03143893
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Michael Marten
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTodsbrook Blackhorse Road
Worplesdon
Surrey
GU22 0QT
Secretary NameMr Jonathan Michael Moore
NationalityBritish
StatusClosed
Appointed29 February 2004(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
The Street, Compton
Guildford
Surrey
GU3 1EG
Secretary NameKatherine Ann Marten
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAstra Vicarage Lane
Send
Surrey
GU23 7JN
Secretary NameMr Martin William Stewart
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2004)
RoleCompany Director
Correspondence AddressRidge House Bittles Green
Motcombe
Shaftesbury
Dorset
SP7 9NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKent Ccc
Worsley Bridge Road
Beckenham
Kent
BR3 1RL
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 March 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 25,412
(5 pages)
10 March 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 25,412
(5 pages)
10 March 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 25,412
(5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Andrew Michael Marten on 31 December 2009 (2 pages)
1 March 2010Director's details changed for Andrew Michael Marten on 31 December 2009 (2 pages)
1 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Director's change of particulars / andrew marten / 31/10/2008 (1 page)
6 January 2009Director's Change of Particulars / andrew marten / 31/10/2008 / HouseName/Number was: , now: todsbrook; Street was: polsted lodge, now: blackhorse road; Area was: polsted lane, now: ; Post Town was: compton, now: woking; Post Code was: GU3 1HS, now: GU22 0QT; Country was: , now: united kingdom (1 page)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 January 2008Return made up to 05/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Registered office changed on 18/05/07 from: c/o smith stewart LTD 32 high street beckenham kent BR3 1AY (1 page)
18 May 2007Registered office changed on 18/05/07 from: c/o smith stewart LTD 32 high street beckenham kent BR3 1AY (1 page)
24 January 2007Return made up to 05/01/07; full list of members (6 pages)
24 January 2007Return made up to 05/01/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 05/01/06; full list of members (6 pages)
20 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Secretary resigned (1 page)
9 March 2005Return made up to 05/01/05; full list of members (6 pages)
9 March 2005Return made up to 05/01/05; full list of members (6 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 January 2004Return made up to 05/01/04; full list of members (6 pages)
15 January 2004Return made up to 05/01/04; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 February 2003Return made up to 05/01/03; full list of members (6 pages)
9 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned (1 page)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 January 2002Return made up to 05/01/02; full list of members (6 pages)
17 January 2002Return made up to 05/01/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 January 2001Return made up to 05/01/01; full list of members (6 pages)
23 January 2001Return made up to 05/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Return made up to 05/01/00; full list of members (6 pages)
15 May 2000Return made up to 05/01/00; full list of members (6 pages)
5 March 2000Registered office changed on 05/03/00 from: hermes house 80-98 beckenham road beckenham kent BR3 4RH (1 page)
5 March 2000Registered office changed on 05/03/00 from: hermes house 80-98 beckenham road beckenham kent BR3 4RH (1 page)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 1999Return made up to 05/01/99; no change of members (4 pages)
20 January 1999Return made up to 05/01/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 March 1997Return made up to 05/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/03/97
(6 pages)
27 March 1997Return made up to 05/01/97; full list of members (6 pages)
25 September 1996Accounting reference date notified as 31/12 (1 page)
25 September 1996Accounting reference date notified as 31/12 (1 page)
12 May 1996Ad 24/04/96--------- £ si [email protected]=508 £ ic 24904/25412 (2 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 May 1996Ad 24/04/96--------- £ si [email protected]=508 £ ic 24904/25412 (2 pages)
1 May 1996Ad 17/01/96--------- £ si 24900@1 (2 pages)
1 May 1996Particulars of contract relating to shares (3 pages)
1 May 1996Ad 17/01/96--------- £ si 24900@1 (2 pages)
1 May 1996Particulars of contract relating to shares (3 pages)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1996£ nc 1000/50000 17/01/96 (1 page)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1996Ad 17/01/96--------- £ si 24900@1=24900 £ ic 4/24904 (2 pages)
26 March 1996£ nc 1000/50000 17/01/96 (1 page)
26 March 1996Ad 17/01/96--------- £ si 24900@1=24900 £ ic 4/24904 (2 pages)
15 March 1996Particulars of contract relating to shares (3 pages)
15 March 1996Ad 17/01/96--------- £ si 2@1 (2 pages)
15 March 1996Particulars of contract relating to shares (3 pages)
15 March 1996Ad 17/01/96--------- £ si 2@1 (2 pages)
28 February 1996Ad 17/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 February 1996Ad 17/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 January 1996Secretary resigned (1 page)
12 January 1996Secretary resigned (1 page)
5 January 1996Incorporation (14 pages)
5 January 1996Incorporation (14 pages)