Company NameMartinson Limited
Company StatusDissolved
Company Number07318834
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed29 July 2013(3 years after company formation)
Appointment Duration1 year, 5 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
England And Wales
London
EC3V 0EH
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed19 July 2010(same day as company formation)
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (3 pages)
15 September 2014Application to strike the company off the register (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 February 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
1 February 2014Director's details changed for Mr Michael John Conroy on 21 June 2012 (2 pages)
15 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director on 29 July 2013 (2 pages)
29 July 2013Termination of appointment of Michael John Conroy as a director on 29 July 2013 (1 page)
29 July 2013Appointment of Ruairi Laughlin-Mccann as a director on 29 July 2013 (2 pages)
29 July 2013Termination of appointment of Michael John Conroy as a director on 29 July 2013 (1 page)
4 July 2013Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH England on 4 July 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
3 February 2012Accounts made up to 31 July 2011 (2 pages)
3 February 2012Accounts made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
21 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
21 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
21 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)