Company NameMartindale Contracts Limited
Company StatusDissolved
Company Number03613361
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeil Richard James Allison
NationalityBritish
StatusClosed
Appointed08 October 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 January 2001)
RoleContractor
Correspondence AddressFlat 5
377 Chiswick High Road
London
W4 4AG
Secretary NameCorinne Patricia Allison
NationalityNew Zealander
StatusClosed
Appointed08 October 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 January 2001)
RoleContractor
Correspondence AddressFlat 5
377 Chiswick High Road
London
W4 4AG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFlat 5 377 Chiswick High Road
London
W4 4AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
23 August 2000Application for striking-off (1 page)
14 February 2000Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
14 February 2000Full accounts made up to 31 July 1999 (9 pages)
8 October 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Registered office changed on 20/05/99 from: 17M westbourne street lancaster gate london W2 2TZ (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: suite 20388 72 new bond street london W1Y 9DD (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Director resigned (1 page)
11 August 1998Incorporation (16 pages)