Company NameMartin Park Machines 1 Limited
Company StatusDissolved
Company Number06058929
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date18 August 2011 (12 years, 8 months ago)
Previous NameMalvolio Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian William Hixon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
10 The Crescent Felix Lane
Shepperton
Middlesex
TW17 8NQ
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed19 January 2007(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameLPE Services Limited (Corporation)
StatusClosed
Appointed26 September 2007(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 18 August 2011)
Correspondence Address84 Wimpole Street
London
W1G 9SE
Director NameThreev Directors Llp (Corporation)
StatusClosed
Appointed07 February 2008(1 year after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2011)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Director NameThree V Corporate Venturing Llp (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

18 August 2011Final Gazette dissolved following liquidation (1 page)
18 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2011Liquidators statement of receipts and payments to 10 May 2011 (6 pages)
18 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2011Liquidators' statement of receipts and payments to 10 May 2011 (6 pages)
7 April 2011Liquidators' statement of receipts and payments to 24 March 2011 (6 pages)
7 April 2011Liquidators statement of receipts and payments to 24 March 2011 (6 pages)
6 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 2010Statement of affairs with form 4.19 (6 pages)
6 April 2010Appointment of a voluntary liquidator (1 page)
6 April 2010Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 6 April 2010 (1 page)
6 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-25
(1 page)
6 April 2010Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 6 April 2010 (1 page)
6 April 2010Statement of affairs with form 4.19 (6 pages)
6 April 2010Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 6 April 2010 (1 page)
6 April 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 102.56
(5 pages)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 102.56
(5 pages)
18 February 2010Company name changed malvolio LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-02-18
(4 pages)
18 February 2010Change of name notice (2 pages)
18 February 2010Change of name notice (2 pages)
18 February 2010Company name changed malvolio LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-02-18
(4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 April 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
7 April 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
29 January 2009Return made up to 19/01/09; full list of members (5 pages)
29 January 2009Return made up to 19/01/09; full list of members (5 pages)
18 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 July 2008Resolutions
  • RES13 ‐ Share transfer 30/06/2008
(1 page)
22 July 2008Resolutions
  • RES13 ‐ Share transfer 30/06/2008
(1 page)
30 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 June 2008Registered office changed on 12/06/2008 from 15 whitcomb street london WC2H 7HA (1 page)
12 June 2008Registered office changed on 12/06/2008 from 15 whitcomb street london WC2H 7HA (1 page)
11 June 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
11 June 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
12 February 2008Return made up to 19/01/08; full list of members (3 pages)
12 February 2008Return made up to 19/01/08; full list of members (3 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
11 October 2007Particulars of mortgage/charge (4 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
10 October 2007Ad 01/10/07--------- £ si [email protected]=2 £ ic 109/111 (2 pages)
10 October 2007Ad 01/10/07--------- £ si [email protected]=2 £ ic 109/111 (2 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (7 pages)
26 September 2007New secretary appointed (1 page)
26 September 2007New secretary appointed (1 page)
25 July 2007Ad 19/01/07--------- £ si [email protected]=9 £ ic 100/109 (2 pages)
25 July 2007Ad 19/01/07--------- £ si [email protected]=9 £ ic 100/109 (2 pages)
19 January 2007Incorporation (16 pages)