Company NameMartin Webster Limited
Company StatusDissolved
Company Number04589909
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCaroline Gail Webster
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grange Avenue
Totteridge
London
N20 8AD
Director NameMartin Webster
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grange Avenue
London
N20 8AD
Secretary NameCaroline Gail Webster
NationalityBritish
StatusClosed
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grange Avenue
Totteridge
London
N20 8AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEuro House, 1394 High Road
Whetstone
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

100 at £1Walter Brian Marketing Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Director's details changed for Caroline Gail Webster on 14 November 2009 (2 pages)
25 January 2010Director's details changed for Caroline Gail Webster on 14 November 2009 (2 pages)
25 January 2010Director's details changed for Martin Webster on 14 November 2009 (2 pages)
25 January 2010Director's details changed for Martin Webster on 14 November 2009 (2 pages)
25 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Return made up to 14/11/08; full list of members (3 pages)
16 December 2008Return made up to 14/11/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 December 2007Return made up to 14/11/07; full list of members (2 pages)
4 December 2007Return made up to 14/11/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Return made up to 14/11/06; full list of members (2 pages)
19 December 2006Return made up to 14/11/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 December 2005Return made up to 14/11/05; full list of members (2 pages)
7 December 2005Return made up to 14/11/05; full list of members (2 pages)
26 November 2004Return made up to 14/11/04; full list of members (7 pages)
26 November 2004Return made up to 14/11/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2003Return made up to 14/11/03; full list of members (7 pages)
17 December 2003Return made up to 14/11/03; full list of members (7 pages)
29 November 2002Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
26 November 2002Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
14 November 2002Incorporation (17 pages)
14 November 2002Incorporation (17 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)