Company NameMartin Developments (No.1) Limited
Company StatusDissolved
Company Number05852718
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)
Dissolution Date8 October 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(5 years, 3 months after company formation)
Appointment Duration2 years (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 June 2006(same day as company formation)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Mark Nicholas Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(2 years after company formation)
Appointment Duration4 years (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclose Farmhouse
The Hill, Freshford
Bath
Avon
BA2 7WG
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 2012)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address'Stray Leaves' 6 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25k at £0.5Executors Of Waheeb Rizk
100.00%
Ordinary

Financials

Year2014
Turnover£2,380
Net Worth£115,533
Cash£98,661
Current Liabilities£5,270

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 12,500
(4 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 12,500
(4 pages)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
28 November 2012Termination of appointment of Mark Nicholas Crowther as a director on 20 July 2012 (1 page)
28 November 2012Termination of appointment of Mark Crowther as a director (1 page)
28 November 2012Termination of appointment of Fiona Alison Stockwell as a director on 20 July 2012 (1 page)
28 November 2012Termination of appointment of Fiona Stockwell as a director (1 page)
8 November 2012Solvency Statement dated 24/07/12 (1 page)
8 November 2012Statement of capital on 8 November 2012
  • GBP 12,500
(4 pages)
8 November 2012Statement by directors (1 page)
8 November 2012Statement of capital on 8 November 2012
  • GBP 12,500
(4 pages)
8 November 2012Statement of capital on 8 November 2012
  • GBP 12,500
(4 pages)
8 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £50000 cancelled from share prem a/c 29/07/2012
(3 pages)
8 November 2012Statement by Directors (1 page)
8 November 2012Solvency statement dated 24/07/12 (1 page)
8 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £50000 cancelled from share prem a/c 29/07/2012
(3 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
9 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
26 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
26 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 26/11/2011
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 26/11/2011
(3 pages)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
30 September 2011Appointment of Mr David Blake as a director on 30 September 2011 (2 pages)
30 September 2011Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
28 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 September 2011Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 12 September 2011 (1 page)
13 September 2011Termination of appointment of Peter Hewitt as a director (1 page)
13 September 2011Appointment of Fiona Alison Stockwell as a director on 12 September 2011 (2 pages)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
23 June 2009Return made up to 20/06/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
11 July 2008Director appointed mark crowther (1 page)
11 July 2008Director appointed mark crowther (1 page)
10 July 2008Appointment Terminated Director mark shaw (1 page)
10 July 2008Appointment terminated director mark shaw (1 page)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
23 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2006Ad 20/06/06-20/06/06 £ si [email protected]=62499 £ ic 1/62500 (1 page)
28 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 June 2006Ad 20/06/06-20/06/06 £ si [email protected]=62499 £ ic 1/62500 (1 page)
20 June 2006Incorporation (17 pages)
20 June 2006Incorporation (17 pages)