Company NameMartinengo Medical Services Limited
Company StatusDissolved
Company Number06124341
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSapna Prasad
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(3 weeks, 5 days after company formation)
Appointment Duration9 years, 3 months (closed 05 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10b Tower Terrace
Woodgreen
London
N22 6SX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressCastlewood House Castlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Sapna Prasad
100.00%
Ordinary

Financials

Year2014
Net Worth£24,021
Cash£23,816
Current Liabilities£481

Accounts

Latest Accounts15 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
15 March 2016Total exemption small company accounts made up to 15 December 2015 (5 pages)
11 February 2016Previous accounting period shortened from 29 February 2016 to 15 December 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Registered office address changed from 1St Floor, Castlewood House 77/91 New Oxford Street London WC1A 1DG on 13 March 2014 (1 page)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
23 February 2010Director's details changed for Sapna Prasad on 22 January 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
15 April 2009Return made up to 22/02/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
31 March 2008Return made up to 22/02/08; full list of members (3 pages)
12 August 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
22 February 2007Incorporation (14 pages)