Company NameMarta Jonsson Limited
Company StatusDissolved
Company Number07222742
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Dean Robert Kavara
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2019(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bermuda Triangle Poole Hill
Bournemouth
BH2 5PW
Director NameMrs Marta Jonsson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address99 Priory Road
London
N8 8LY
Secretary NameMrs Marta Jonsson
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address99 Priory Road
London
N8 8LY

Contact

Websitewww.martajonsson.com/
Telephone020 75813445
Telephone regionLondon

Location

Registered Address42 Gorst Road
London
NW10 6LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Marta Jonsson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,816
Cash£36,872

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

11 November 2014Delivered on: 11 November 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
31 January 2012Delivered on: 3 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
21 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 September 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
5 September 2019Termination of appointment of Marta Jonsson as a secretary on 23 August 2019 (1 page)
5 September 2019Appointment of Mr Dean Robert Kavara as a director on 23 August 2019 (2 pages)
5 September 2019Termination of appointment of Marta Jonsson as a director on 23 August 2019 (1 page)
5 September 2019Cessation of Marta Jonsson as a person with significant control on 23 August 2019 (1 page)
5 September 2019Notification of Dean Robert Kavara as a person with significant control on 23 August 2019 (2 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 July 2018Director's details changed for Mrs Marta Jonsson on 15 July 2018 (2 pages)
23 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 July 2018Secretary's details changed for Mrs Marta Jonsson on 15 July 2018 (1 page)
13 June 2018Change of details for Mrs Marta Jonsson as a person with significant control on 12 June 2018 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 August 2017Notification of Marta Jonsson as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Marta Jonsson as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
15 September 2016Registered office address changed from Unit C004 the Chocolate Factory Clarendon Road & Western Road London N22 6XJ to 42 Gorst Road London NW10 6LD on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Unit C004 the Chocolate Factory Clarendon Road & Western Road London N22 6XJ to 42 Gorst Road London NW10 6LD on 15 September 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 July 2016Director's details changed for Mrs Marta Runasdottir Jonsson on 1 June 2016 (2 pages)
1 July 2016Director's details changed for Mrs Marta Runasdottir Jonsson on 1 June 2016 (2 pages)
30 June 2016Secretary's details changed for Mrs Marta Jonsson on 1 June 2016 (1 page)
30 June 2016Secretary's details changed for Mrs Marta Jonsson on 1 June 2016 (1 page)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(4 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
27 May 2015Registered office address changed from Ground Floor Balmoral House 12 Lanark Square London E14 9QD to Unit C004 the Chocolate Factory Clarendon Road & Western Road London N22 6XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Ground Floor Balmoral House 12 Lanark Square London E14 9QD to Unit C004 the Chocolate Factory Clarendon Road & Western Road London N22 6XJ on 27 May 2015 (1 page)
11 November 2014Registration of charge 072227420002, created on 11 November 2014 (8 pages)
11 November 2014Registration of charge 072227420002, created on 11 November 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
20 June 2013Director's details changed for Mrs Marta Runasdottir Jonsson on 19 June 2013 (2 pages)
20 June 2013Secretary's details changed for Mrs Marta Jonsson on 19 June 2013 (2 pages)
20 June 2013Secretary's details changed for Mrs Marta Jonsson on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Marta Runasdottir Jonsson on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Marta Runasdottir Jonsson on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Marta Runasdottir Jonsson on 19 June 2013 (2 pages)
15 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
16 February 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
16 February 2011Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)