Company NameMartindale (UK) Ltd
Company StatusDissolved
Company Number04696662
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)
Previous NameAlexandra Kitchens Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameChristopher Michael Bentley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Station Road
Berkhamsted
Hertfordshire
HP4 2EY
Secretary NameJulie Longman
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Station Road
Berkhamsted
Hertfordshire
HP4 2EY
Director NameJulie Longman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Station Road
Berkhamsted
Hertfordshire
HP4 2EY
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,972
Current Liabilities£82,644

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2008Liquidators statement of receipts and payments (5 pages)
5 June 2008Liquidators statement of receipts and payments to 25 November 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
6 December 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
2 June 2005Statement of affairs (7 pages)
13 May 2005Registered office changed on 13/05/05 from: 32 hilltop road berkhamsted hertfordshire HP4 2HN (1 page)
30 March 2005Director resigned (1 page)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 February 2005Accounting reference date shortened from 30/04/05 to 30/04/04 (1 page)
27 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
25 November 2004Particulars of mortgage/charge (7 pages)
26 May 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(7 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
9 June 2003Company name changed alexandra kitchens LTD\certificate issued on 08/06/03 (2 pages)