Plumstead
London
SE18 1SF
Secretary Name | Laura Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Barth Road Plumstead SE18 1SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marcus Francis Martelly 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
---|---|
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 October 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
23 April 2015 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 23 April 2015 (1 page) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 10 May 2013 (1 page) |
12 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
25 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Marcus Francis Martelly on 16 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 115 barth road plumstead london SE18 1SF (1 page) |
18 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
30 September 2008 | Return made up to 16/04/08; full list of members (5 pages) |
23 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 49 lorne gardens croydon surrey CR0 7RZ (1 page) |
28 April 2007 | Memorandum and Articles of Association (12 pages) |
25 April 2007 | Company name changed martell's LIMITED\certificate issued on 25/04/07 (2 pages) |
16 April 2007 | Incorporation (16 pages) |