Company NameMartelly's Limited
Company StatusDissolved
Company Number06214629
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NameMartell's Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Marcus Francis Martelly
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Barth Road
Plumstead
London
SE18 1SF
Secretary NameLaura Johnson
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address115 Barth Road
Plumstead
SE18 1SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marcus Francis Martelly
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 June 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
29 October 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 April 2015Registered 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 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
19 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
10 May 2013Registered office address changed from 69 Plumstead Common Road London SE18 3AX on 10 May 2013 (1 page)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
25 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 June 2010Director's details changed for Marcus Francis Martelly on 16 April 2010 (2 pages)
18 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 115 barth road plumstead london SE18 1SF (1 page)
18 May 2009Return made up to 16/04/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
30 September 2008Return made up to 16/04/08; full list of members (5 pages)
23 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
14 July 2007Registered office changed on 14/07/07 from: 49 lorne gardens croydon surrey CR0 7RZ (1 page)
28 April 2007Memorandum and Articles of Association (12 pages)
25 April 2007Company name changed martell's LIMITED\certificate issued on 25/04/07 (2 pages)
16 April 2007Incorporation (16 pages)