Company NameM P Martin & Partners Limited
Company StatusDissolved
Company Number05533883
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameNP Martin & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2012)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
CM3 3GY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed12 August 2009(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2012)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NamePioneer Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 2012(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 2017)
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed30 July 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2014)
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ravensburgh Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,934
Cash£88,748
Current Liabilities£100,782

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Susan Tanya Lisette Reilly as a director on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 27 March 2017 (1 page)
12 October 2016Voluntary strike-off action has been suspended (1 page)
12 October 2016Voluntary strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
19 September 2016Application to strike the company off the register (3 pages)
19 September 2016Application to strike the company off the register (3 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
8 September 2015Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
8 September 2015Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
8 September 2015Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page)
8 September 2015Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL (1 page)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
9 December 2014Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page)
25 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
25 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(6 pages)
2 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(6 pages)
22 August 2013Director's details changed for Mrs Susan Tanya Lisette Reilly on 4 May 2012 (2 pages)
22 August 2013Director's details changed for Mrs Susan Tanya Lisette Reilly on 4 May 2012 (2 pages)
22 August 2013Director's details changed for Mrs Susan Tanya Lisette Reilly on 4 May 2012 (2 pages)
13 June 2013Registered office address changed from 3Rd Floor 38 South Molton Street London WK1 5RL United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 31a Thayer Street London W1U 2QS England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 3Rd Floor 38 South Molton Street London WK1 5RL United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 31a Thayer Street London W1U 2QS England on 13 June 2013 (1 page)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
18 September 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
18 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
18 September 2012Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
22 August 2012Appointment of Ma Directors Limited as a director (2 pages)
22 August 2012Appointment of Ma Directors Limited as a director (2 pages)
30 July 2012Termination of appointment of Ma Directors Limited as a director (1 page)
30 July 2012Termination of appointment of Ma Directors Limited as a director (1 page)
20 June 2012Amended accounts made up to 31 August 2011 (3 pages)
20 June 2012Amended accounts made up to 31 August 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Termination of appointment of Woodford Services Limited as a secretary (1 page)
4 May 2012Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
4 May 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
4 May 2012Termination of appointment of Douglas Hulme as a director (1 page)
4 May 2012Appointment of Pioneer Secretarial Services Limited as a secretary (2 pages)
4 May 2012Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
4 May 2012Termination of appointment of Woodford Services Limited as a secretary (1 page)
4 May 2012Termination of appointment of Douglas Hulme as a director (1 page)
20 April 2012Registered office address changed from 13 Clifford Road London E17 4JE on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 13 Clifford Road London E17 4JE on 20 April 2012 (1 page)
13 September 2011Amended accounts made up to 31 August 2009 (3 pages)
13 September 2011Amended accounts made up to 31 August 2009 (3 pages)
13 September 2011Amended accounts made up to 31 August 2007 (3 pages)
13 September 2011Amended accounts made up to 31 August 2007 (3 pages)
12 September 2011Amended accounts made up to 31 August 2008 (3 pages)
12 September 2011Amended accounts made up to 31 August 2008 (3 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
3 August 2011Amended accounts made up to 31 August 2010 (3 pages)
3 August 2011Amended accounts made up to 31 August 2010 (3 pages)
24 May 2011Accounts for a small company made up to 31 August 2010 (4 pages)
24 May 2011Accounts for a small company made up to 31 August 2010 (4 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
20 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 August 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 August 2010Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
19 August 2010Register inspection address has been changed (1 page)
19 August 2010Register inspection address has been changed (1 page)
20 May 2010Accounts for a small company made up to 31 August 2009 (4 pages)
20 May 2010Accounts for a small company made up to 31 August 2009 (4 pages)
25 August 2009Return made up to 11/08/09; full list of members (3 pages)
25 August 2009Return made up to 11/08/09; full list of members (3 pages)
18 August 2009Appointment terminated secretary westour services LIMITED (1 page)
18 August 2009Secretary appointed woodford services LIMITED (1 page)
18 August 2009Director appointed mr douglas james morley hulme (1 page)
18 August 2009Secretary appointed woodford services LIMITED (1 page)
18 August 2009Director appointed mr douglas james morley hulme (1 page)
18 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
1 July 2009Accounts for a small company made up to 31 August 2008 (4 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (4 pages)
24 September 2008Return made up to 11/08/08; full list of members (3 pages)
24 September 2008Return made up to 11/08/08; full list of members (3 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (4 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (4 pages)
15 October 2007Return made up to 11/08/07; full list of members (2 pages)
15 October 2007Return made up to 11/08/07; full list of members (2 pages)
19 June 2007Accounts for a small company made up to 31 August 2006 (4 pages)
19 June 2007Accounts for a small company made up to 31 August 2006 (4 pages)
26 September 2006Return made up to 11/08/06; full list of members (2 pages)
26 September 2006Return made up to 11/08/06; full list of members (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
7 September 2005Company name changed np martin & partners LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed np martin & partners LIMITED\certificate issued on 07/09/05 (2 pages)
11 August 2005Incorporation (18 pages)
11 August 2005Incorporation (18 pages)