Company NameMartin-Brower Management UK Ltd.
Company StatusDissolved
Company Number07349386
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 7 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)
Previous NameMartin-Brower UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKristin Cooper
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address900 North Illinois
Arlington Heights
Illinois
60004
Director NameMr Gregory Nickele
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address55 West Delaware Place
Unit 202
Chicago
Illinois
60610
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 26 May 2015)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Martin Brower Company Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£98,560
Current Liabilities£1,440

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
29 January 2015Application to strike the company off the register (3 pages)
16 December 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
(5 pages)
16 December 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Mr Gregory Nickele on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Gregory Nickele on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Gregory Nickele on 7 January 2013 (2 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 April 2012Change of name notice (2 pages)
12 April 2012Appointment of Jordan Company Secretaries Limited as a secretary on 12 April 2012 (2 pages)
12 April 2012Company name changed martin-brower uk LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(3 pages)
12 April 2012Change of name notice (2 pages)
12 April 2012Company name changed martin-brower uk LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(3 pages)
12 April 2012Appointment of Jordan Company Secretaries Limited as a secretary on 12 April 2012 (2 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
29 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
29 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
18 August 2010Incorporation (39 pages)
18 August 2010Incorporation (39 pages)