Company NameMartin Green Consultants Limited
Company StatusDissolved
Company Number06568474
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Martin Clive Green
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCharterd Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Sunnyfield
Mill Hill
London
NW7 4RD

Location

Registered AddressEndeavour House
1 Lyonsdown Road
New Barnet
Herts
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

70 at £1Martin Clive Green
70.00%
Ordinary
30 at £1Helene Green
30.00%
Ordinary

Financials

Year2014
Net Worth£93
Cash£2,660
Current Liabilities£5,944

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Application to strike the company off the register (3 pages)
1 March 2013Application to strike the company off the register (3 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(3 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(3 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY on 5 April 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Martin Clive Green on 16 April 2010 (2 pages)
16 April 2010Director's details changed for Martin Clive Green on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
18 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
21 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
17 April 2008Incorporation (20 pages)
17 April 2008Incorporation (20 pages)