Company NameMartex Technology Limited
Company StatusDissolved
Company Number03604379
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Anthony Winthrop
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 1998(2 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2003)
RoleComputer Consultant
Correspondence Address4 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary NameSandra Diane Winthrop
NationalityBritish
StatusClosed
Appointed01 October 1998(2 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address4 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Turnover£84,290
Net Worth£12,210
Cash£18,412
Current Liabilities£16,414

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
11 April 2003Application for striking-off (1 page)
19 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 August 2002Accounting reference date extended from 30/09/01 to 31/12/01 (2 pages)
5 December 2001Return made up to 27/07/01; no change of members (6 pages)
28 June 2001Full accounts made up to 30 September 2000 (8 pages)
24 August 2000Return made up to 27/07/00; no change of members (6 pages)
26 May 2000Full accounts made up to 30 September 1999 (8 pages)
27 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1999Director's particulars changed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 125 watford road croxley green rickmansworth hertfordshire WD3 3DX (1 page)
20 January 1999Registered office changed on 20/01/99 from: 39 hills road stenning west sussex BN44 3QG (1 page)
4 November 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
4 November 1998Registered office changed on 04/11/98 from: 21A sheen road richmond surrey TW9 1AD (1 page)
27 July 1998Incorporation (17 pages)