Company NameMartin Fashions Limited
Company StatusDissolved
Company Number04790058
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Martin John Gilchrist
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(3 days after company formation)
Appointment Duration11 years, 11 months (closed 17 May 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Wainfleet Avenue
Romford
Essex
RM5 3BX
Secretary NameValerie Ann Gilchrist
NationalityBritish
StatusResigned
Appointed09 June 2003(3 days after company formation)
Appointment Duration9 years, 7 months (resigned 06 January 2013)
RoleCompany Director
Correspondence Address8 Wainfleet Avenue
Romford
Essex
RM5 3BX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr M.j. Gilchrist
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,357
Cash£1,052
Current Liabilities£47,718

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
17 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
17 December 2014Liquidators' statement of receipts and payments to 6 November 2014 (6 pages)
17 December 2014Liquidators statement of receipts and payments to 6 November 2014 (6 pages)
17 December 2014Liquidators' statement of receipts and payments to 6 November 2014 (6 pages)
17 December 2014Liquidators statement of receipts and payments to 6 November 2014 (6 pages)
14 November 2013Registered office address changed from Unit- 108 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from Unit- 108 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD on 14 November 2013 (2 pages)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013Appointment of a voluntary liquidator (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2013Statement of affairs with form 4.19 (6 pages)
12 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2013Statement of affairs with form 4.19 (6 pages)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2013Application to strike the company off the register (3 pages)
5 September 2013Application to strike the company off the register (3 pages)
5 July 2013Termination of appointment of Valerie Ann Gilchrist as a secretary on 6 January 2013 (1 page)
5 July 2013Termination of appointment of Valerie Ann Gilchrist as a secretary on 6 January 2013 (1 page)
5 July 2013Termination of appointment of Valerie Ann Gilchrist as a secretary on 6 January 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-01
  • GBP 1
(4 pages)
1 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-01
  • GBP 1
(4 pages)
1 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-01
  • GBP 1
(4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Martin John Gilchrist on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Martin John Gilchrist on 6 June 2010 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Martin John Gilchrist on 6 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 July 2009Return made up to 06/06/09; full list of members (3 pages)
20 July 2009Return made up to 06/06/09; full list of members (3 pages)
20 July 2009Location of debenture register (1 page)
20 July 2009Registered office changed on 20/07/2009 from cremer business centre 35 cremer street shoreditch london E2 8HD (1 page)
20 July 2009Location of debenture register (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Registered office changed on 20/07/2009 from cremer business centre 35 cremer street shoreditch london E2 8HD (1 page)
20 July 2009Location of register of members (1 page)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 November 2008Return made up to 06/06/08; full list of members (3 pages)
19 November 2008Return made up to 06/06/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(6 pages)
19 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(6 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
29 September 2005Return made up to 06/06/05; full list of members (6 pages)
29 September 2005Return made up to 06/06/05; full list of members (6 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
18 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
16 June 2004Return made up to 06/06/04; full list of members (6 pages)
16 June 2004Return made up to 06/06/04; full list of members (6 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 June 2003Registered office changed on 14/06/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
6 June 2003Incorporation (10 pages)
6 June 2003Incorporation (10 pages)