Company NameMartex Invest Ltd.
Company StatusDissolved
Company Number05233540
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Abigail Kalopong
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityCitizen Of Vanuatu
StatusClosed
Appointed16 September 2013(9 years after company formation)
Appointment Duration2 years, 5 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence Address43 Bedford Street
London
WC2E 9HA
Director NameKrisztian Janos Parrag
Date of BirthApril 1984 (Born 40 years ago)
NationalityHungarian
StatusResigned
Appointed14 August 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressSuite 26 22 Notting Hill Gate
London
W11 3JE
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 November 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address43 Bedford Street
London
WC2E 9HA
Director NameSovereign Pacific Managers Llc (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address942 Windermere Drive
Nw Salem
Or 97304
United States
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameWorldwide Management Corporation (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressPO Box 346
Corozal Town
Belize Central America
Secretary NameCorporate Management And Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2006(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 September 2013)
Correspondence AddressOffice 11 456-458 Strand
London
WC2R 0DZ

Location

Registered Address43 Bedford Street
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Abigail Kalopong
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 October 2014Director's details changed for Mrs. Abigail Kalopung on 1 October 2014 (2 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
14 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
14 October 2014Director's details changed for Mrs. Abigail Kalopung on 1 October 2014 (2 pages)
14 October 2014Director's details changed for Mrs. Abigail Kalopung on 1 October 2014 (2 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
1 October 2013Appointment of Mrs. Abigail Kalopung as a director (2 pages)
1 October 2013Termination of appointment of Corporate Management and Secretaries Limited as a secretary (1 page)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Termination of appointment of Corporate Management and Secretaries Limited as a secretary (1 page)
1 October 2013Termination of appointment of Rachel Erickson as a director (1 page)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Appointment of Mrs. Abigail Kalopung as a director (2 pages)
1 October 2013Termination of appointment of Rachel Erickson as a director (1 page)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
25 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
14 October 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 February 2010 (2 pages)
14 October 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 February 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 October 2010Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 14 October 2010 (1 page)
14 October 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 February 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
14 October 2010Registered office address changed from Office 11 456-458 Strand London WC2R 0DZ on 14 October 2010 (1 page)
3 November 2009Appointment of Mrs. Rachel Amy Erickson as a director (2 pages)
3 November 2009Appointment of Mrs. Rachel Amy Erickson as a director (2 pages)
2 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
2 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 November 2009Termination of appointment of Krisztian Parrag as a director (1 page)
2 November 2009Termination of appointment of Krisztian Parrag as a director (1 page)
2 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
5 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
5 November 2008Return made up to 16/09/08; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
5 November 2008Return made up to 16/09/08; full list of members (3 pages)
10 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 October 2007Return made up to 16/09/07; full list of members (2 pages)
10 October 2007Return made up to 16/09/07; full list of members (2 pages)
10 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 October 2006Return made up to 16/09/06; full list of members (2 pages)
26 October 2006Return made up to 16/09/06; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New secretary appointed (1 page)
9 August 2006Registered office changed on 09/08/06 from: 19 kathleen road london SW11 2JR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 19 kathleen road london SW11 2JR (1 page)
26 October 2005Total exemption full accounts made up to 30 September 2005 (4 pages)
26 October 2005Total exemption full accounts made up to 30 September 2005 (4 pages)
19 October 2005Return made up to 16/09/05; full list of members (2 pages)
19 October 2005Return made up to 16/09/05; full list of members (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
16 September 2004Incorporation (13 pages)
16 September 2004Incorporation (13 pages)