Company NameMatthew Bartell Limited
Company StatusDissolved
Company Number06074575
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 2 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NamesMarticilous Limited and Martilicious Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Matthew Bartell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2010)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 20 Upper Berkeley Street
London
W1H 7PF
Secretary NameMr Matthew Bartell
NationalityBritish
StatusClosed
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 10 August 2010)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 20 Upper Berkeley Street
London
W1H 7PF
Director NameMary Bartell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed18 April 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address35 Callaghan Way
Noranda
Wa Australia
W A
6062
Director NameDeborah Erby
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 25 May 2007)
RoleSales Manager
Correspondence Address3 Hampton House
109 Belsize Road Swiss Cottage
London
NW6 4AH
Director NameKarl Burrows
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 18 February 2008)
RoleTransport Manager
Correspondence Address45 Mandeville Road
Southgate
London
N14 7NJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressFlat 3 20 Upper Berkeley Street
London
W1H 7PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (2 pages)
13 April 2010Application to strike the company off the register (2 pages)
17 April 2009Return made up to 19/03/09; full list of members (7 pages)
17 April 2009Return made up to 19/03/09; full list of members (7 pages)
22 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 December 2008Accounts made up to 31 January 2008 (1 page)
16 May 2008Director appointed mary bartell (1 page)
16 May 2008Director appointed mary bartell (1 page)
22 April 2008Appointment Terminated Director karl burrows (1 page)
22 April 2008Appointment terminated director karl burrows (1 page)
18 March 2008Return made up to 30/01/08; full list of members
  • 363(287) ‐ Registered office changed on 18/03/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2008Return made up to 30/01/08; full list of members
  • 363(287) ‐ Registered office changed on 18/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
4 June 2007Company name changed martilicious LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed martilicious LIMITED\certificate issued on 04/06/07 (2 pages)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007New secretary appointed;new director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
16 April 2007Company name changed marticilous LIMITED\certificate issued on 16/04/07 (2 pages)
16 April 2007Company name changed marticilous LIMITED\certificate issued on 16/04/07 (2 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
30 January 2007Incorporation (13 pages)
30 January 2007Incorporation (13 pages)