Company NameMartem Limited
Company StatusDissolved
Company Number04399583
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date21 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Secretary NameMr Martyn Thackwell
NationalityBritish
StatusClosed
Appointed04 April 2002(2 weeks after company formation)
Appointment Duration19 years, 10 months (closed 21 February 2022)
RoleAccountant
Country of ResidenceWales
Correspondence AddressPenrallt House
Dan Y Felin
Llantrisant
Cf72 Aeh
Director NameMr Nigel Morris-Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(12 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 21 February 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
46 Gillingham Street
London
SW1V 1HU
Director NameMr Emrys Matthews
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Amberheart Drive
Thornhill
Cardiff
South Glamorgan
CF14 9HA
Wales
Director NameMr Martyn Thackwell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2013)
RoleAccountant
Country of ResidenceWales
Correspondence AddressPenrallt House
Dan Y Felin
Llantrisant
Cf72 Aeh
Director NameDorothy Ann Matthews
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(10 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Amberheart Drive
Thornhill
Cardiff
CF14 9HA
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2nd Floor
46 Gillingham Street
London
SW1V 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2 at £1Emrys Matthews
50.00%
Ordinary
2 at £1Martyn A. Thackwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,360,995
Current Liabilities£2,451,931

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2017Completion of winding up (1 page)
24 April 2017Dissolution deferment (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Order of court to wind up (3 pages)
2 December 2015Registered office address changed from 72 New Bond Street 2nd Floor London W1S 1RR to 2nd Floor 46 Gillingham Street London SW1V 1HU on 2 December 2015 (2 pages)
2 December 2015Registered office address changed from 72 New Bond Street 2nd Floor London W1S 1RR to 2nd Floor 46 Gillingham Street London SW1V 1HU on 2 December 2015 (2 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Annual return made up to 20 March 2014
Statement of capital on 2014-04-24
  • GBP 4
(14 pages)
24 April 2014Registered office address changed from , Unit 25 Evans Business Park, Western Industrial Estate, Caerphilly, CF83 1BE on 24 April 2014 (2 pages)
24 April 2014Registered office address changed from , Unit 25 Evans Business Park, Western Industrial Estate, Caerphilly, CF83 1BE to 72 New Bond Street 2Nd Floor London W1S 1RR on 24 April 2014 (2 pages)
24 April 2014Appointment of Mr Nigel Morris-Jones as a director on 17 April 2014 (3 pages)
24 April 2014Annual return made up to 20 March 2014 (14 pages)
24 April 2014Appointment of Mr Nigel Morris-Jones as a director (3 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Termination of appointment of Dorothy Matthews as a director (1 page)
23 October 2013Termination of appointment of Dorothy Ann Matthews as a director on 18 October 2013 (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
1 March 2013Appointment of Dorothy Ann Matthews as a director on 28 February 2013 (3 pages)
1 March 2013Termination of appointment of Martyn Thackwell as a director (1 page)
1 March 2013Termination of appointment of Emrys Matthews as a director on 28 February 2013 (1 page)
1 March 2013Termination of appointment of Martyn Thackwell as a director on 28 February 2013 (1 page)
1 March 2013Appointment of Dorothy Ann Matthews as a director (3 pages)
1 March 2013Termination of appointment of Emrys Matthews as a director (1 page)
11 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
6 July 2010Registered office address changed from , 121 Station Road, Llandaff North, Cardiff, CF14 2FE on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from , 121 Station Road, Llandaff North, Cardiff, CF14 2FE to 72 New Bond Street 2Nd Floor London W1S 1RR on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from , 121 Station Road, Llandaff North, Cardiff, CF14 2FE on 6 July 2010 (2 pages)
13 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Martyn Thackwell on 20 March 2010 (2 pages)
13 May 2010Director's details changed for Emrys Matthews on 20 March 2010 (2 pages)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 20/03/09; no change of members (6 pages)
30 September 2008Registered office changed on 30/09/2008 from, 22 saint andrews crescent, cardiff, south glamorgan, CF10 3DD (1 page)
30 September 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
11 September 2008Return made up to 20/03/08; full list of members (7 pages)
31 October 2007Full accounts made up to 30 September 2006 (11 pages)
21 July 2007Return made up to 20/03/07; full list of members (7 pages)
5 June 2007Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Accounts for a small company made up to 31 August 2005 (4 pages)
31 May 2006Return made up to 20/03/06; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
18 April 2005Return made up to 20/03/05; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 August 2003 (4 pages)
24 March 2004Return made up to 20/03/04; full list of members (7 pages)
20 July 2003Ad 07/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 121 station road, llandaff, cardiff, CF14 2FE (2 pages)
10 May 2003Return made up to 20/03/03; full list of members (7 pages)
8 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
18 April 2002Registered office changed on 18/04/02 from: 16 churchill way, cardiff, CF10 2DX (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Incorporation (13 pages)