Company NameMartika's Attic Ltd
Company StatusDissolved
Company Number07099082
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMs Sharon Nicholas
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hartwell Court
Crystal Palace Road
East Dulwich
London
SE22 9AF

Location

Registered Address139 Camberwell Grove
London
SE5 8JH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Registered office address changed from C/O Martika's Attic Ltd 21 Hartwell Court Crystal Palace Road East Dulwich London SE22 9AF England on 23 October 2012 (1 page)
23 October 2012Registered office address changed from C/O Martika's Attic Ltd 21 Hartwell Court Crystal Palace Road East Dulwich London SE22 9AF England on 23 October 2012 (1 page)
2 March 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(3 pages)
2 March 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(3 pages)
2 March 2012Registered office address changed from 139 Camberwell Grove Camberwell London SE5 8JH United Kingdom on 2 March 2012 (1 page)
2 March 2012Director's details changed for Ms Sharon Nicholas on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Ms Sharon Nicholas on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Ms Sharon Nicholas on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 139 Camberwell Grove Camberwell London SE5 8JH United Kingdom on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 139 Camberwell Grove Camberwell London SE5 8JH United Kingdom on 2 March 2012 (1 page)
2 March 2012Annual return made up to 9 December 2011 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1
(3 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)