Company NameMartin Associates (Project Management) Limited
Company StatusDissolved
Company Number04192856
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameMartin Assiciates (Project Management) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameRoger Ian Arnold
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameJames Patrick Martin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Secretary NameJames Patrick Martin
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemartinassociates.co.uk
Telephone020 83177557
Telephone regionLondon

Location

Registered Address6-8 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

29 at £1J. Martin
36.25%
Ordinary
29 at £1R. Arnold
36.25%
Ordinary
11 at £1Elaine Martin
13.75%
Ordinary
11 at £1N. Arnold
13.75%
Ordinary

Financials

Year2014
Net Worth£210,843
Cash£32,932
Current Liabilities£79,081

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (3 pages)
13 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
1 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
25 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 80
(5 pages)
20 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 80
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(5 pages)
19 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
9 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for James Patrick Martin on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for James Patrick Martin on 1 October 2009 (1 page)
24 June 2010Director's details changed for James Patrick Martin on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for James Patrick Martin on 1 October 2009 (1 page)
24 June 2010Director's details changed for Roger Ian Arnold on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Roger Ian Arnold on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Roger Ian Arnold on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for James Patrick Martin on 1 October 2009 (1 page)
24 June 2010Director's details changed for James Patrick Martin on 1 October 2009 (2 pages)
23 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
23 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
12 May 2009Return made up to 03/04/09; full list of members (5 pages)
12 May 2009Return made up to 03/04/09; full list of members (5 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
28 May 2008Return made up to 03/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2008Return made up to 03/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
26 April 2007Return made up to 03/04/07; full list of members (7 pages)
26 April 2007Return made up to 03/04/07; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
27 July 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
5 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
13 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
12 April 2005Return made up to 03/04/05; full list of members (9 pages)
12 April 2005Return made up to 03/04/05; full list of members (9 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
4 May 2004Return made up to 03/04/04; full list of members (8 pages)
4 May 2004Return made up to 03/04/04; full list of members (8 pages)
2 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
2 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
9 June 2003Return made up to 03/04/03; full list of members (7 pages)
9 June 2003Return made up to 03/04/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
16 December 2002Registered office changed on 16/12/02 from: temple chambers temple avenue london EC4Y 0HP (2 pages)
16 December 2002Registered office changed on 16/12/02 from: temple chambers temple avenue london EC4Y 0HP (2 pages)
23 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 April 2001Company name changed martin assiciates (project manag ement) LIMITED\certificate issued on 19/04/01 (2 pages)
19 April 2001Company name changed martin assiciates (project manag ement) LIMITED\certificate issued on 19/04/01 (2 pages)
3 April 2001Incorporation (32 pages)
3 April 2001Incorporation (32 pages)