Company NameMartex (UK) Ltd
Company StatusDissolved
Company Number03417480
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameCobham Managers Limited (Corporation)
StatusClosed
Appointed09 September 1999(2 years after company formation)
Appointment Duration6 years (closed 20 September 2005)
Correspondence AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Secretary NameAkadic Limited (Corporation)
StatusClosed
Appointed28 March 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2005)
Correspondence AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameRaymond Alan Rates
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(2 weeks, 4 days after company formation)
Appointment Duration10 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address8 Eagle Wharf Court
Lafone Street
London
SE1 2LZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameCargo Partners Limited (Corporation)
StatusResigned
Appointed29 August 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 09 September 1999)
Correspondence AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
Director NameBavant Limited (Corporation)
StatusResigned
Appointed01 July 1998(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2000)
Correspondence AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
Secretary NameCobham Managers Limited (Corporation)
StatusResigned
Appointed09 September 1999(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 February 2000)
Correspondence AddressCoveham House
Downside Bridge Road
Cobham
Surrey
KT11 3EP
Secretary NamePortex Corporation Services Limited (Corporation)
StatusResigned
Appointed22 February 2000(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2003)
Correspondence AddressSuite 745
Europort
Gibraltar
0000

Location

Registered AddressSuite A
Coveham House, Downside Bridge
Road, Cobham
Surrey
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Turnover£10,483
Gross Profit£10,483
Net Worth£1,221
Cash£249
Current Liabilities£1,238

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
25 April 2005Application for striking-off (1 page)
14 September 2004Return made up to 11/08/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
10 September 2003Return made up to 11/08/03; full list of members (6 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
29 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
6 February 2002Registered office changed on 06/02/02 from: 199 southwark bridge road london SE1 0HA (1 page)
6 September 2001Return made up to 11/08/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
8 December 2000Full accounts made up to 31 August 1999 (8 pages)
3 October 2000Return made up to 11/08/00; full list of members (6 pages)
12 May 2000Full accounts made up to 31 August 1998 (7 pages)
4 May 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
13 September 1999Return made up to 11/08/99; full list of members (5 pages)
24 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/09/98
(1 page)
2 October 1998Secretary's particulars changed (1 page)
22 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 1998Registered office changed on 06/07/98 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 152 city road london EC1V 2NX (1 page)
11 August 1997Incorporation (7 pages)