Company NameMartin Developments & Property Services Limited
Company StatusDissolved
Company Number07821890
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMadeline Marie Martin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleProduction Scientist
Country of ResidenceEngland
Correspondence Address15 Kenelm Close
Harrow
Middx
HA1 3TE
Director NameMarvin Martin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address15 Kenelm Close
Harrow
Middlesex
HA1 3TE
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Madelaine Martin
50.00%
Ordinary
1 at £1Marvin Martin
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,443
Cash£101
Current Liabilities£1,544

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Marvin Martin on 17 May 2012 (3 pages)
22 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
22 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 2
(4 pages)
11 November 2011Termination of appointment of Dudley Miles as a director (2 pages)
11 November 2011Appointment of Dr Marvin Martin as a director (3 pages)
11 November 2011Appointment of Madeline Marie Martin as a director (3 pages)
11 November 2011Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
25 October 2011Incorporation (28 pages)