Company NameMartial Guards Limited
Company StatusDissolved
Company Number08647785
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Yiltach Mehmet Himmet
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 01 November 2016)
RoleDoor Supervisor
Country of ResidenceEngland
Correspondence Address1st Floor 8 Sherman Road
Bromley
BR1 3JH
Director NameHakan Nurhak
Date of BirthApril 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address291 Regent House
Kirkdale Lewisham, Sydenham
London
SE26 4QD
Director NameMr Mustafa Haliscelik
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2015)
RoleSecurity Guard
Country of ResidenceEngland
Correspondence Address1st Floor 8 Sherman Road
Bromley
BR1 3JH

Location

Registered Address1st Floor 8 Sherman Road
Bromley
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100 at £1Mustafa Haliscelik
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
4 November 2015Appointment of Mr Yiltach Mehmet Himmet as a director on 30 June 2015 (2 pages)
4 November 2015Termination of appointment of Mustafa Haliscelik as a director on 30 June 2015 (1 page)
4 November 2015Appointment of Mr Yiltach Mehmet Himmet as a director on 30 June 2015 (2 pages)
4 November 2015Termination of appointment of Mustafa Haliscelik as a director on 30 June 2015 (1 page)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
8 May 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Director's details changed for Mr Mustafa Haliscelik on 1 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Mustafa Haliscelik on 1 April 2015 (2 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 1St Floor 8 Sherman Road Bromley BR1 3JH on 30 April 2015 (1 page)
30 April 2015Director's details changed for Mr Mustafa Haliscelik on 1 April 2015 (2 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 1St Floor 8 Sherman Road Bromley BR1 3JH on 30 April 2015 (1 page)
25 November 2014Director's details changed for Mr Mustafa Haliscelik on 1 November 2014 (2 pages)
25 November 2014Registered office address changed from County House, Aks-12 221-241 Beckenham Road Beckenham Kent BR3 4UF to Provident House Burrell Row Beckenham Kent BR3 1AT on 25 November 2014 (1 page)
25 November 2014Director's details changed for Mr Mustafa Haliscelik on 1 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Mustafa Haliscelik on 1 November 2014 (2 pages)
25 November 2014Registered office address changed from County House, Aks-12 221-241 Beckenham Road Beckenham Kent BR3 4UF to Provident House Burrell Row Beckenham Kent BR3 1AT on 25 November 2014 (1 page)
10 April 2014Registered office address changed from 291 Regent House Kirkdale Lewisham, Sydenham London SE264QD England on 10 April 2014 (1 page)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Registered office address changed from 291 Regent House Kirkdale Lewisham, Sydenham London SE264QD England on 10 April 2014 (1 page)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
7 April 2014Appointment of Mr Mustafa Haliscelik as a director (2 pages)
7 April 2014Appointment of Mr Mustafa Haliscelik as a director (2 pages)
7 April 2014Termination of appointment of Hakan Nurhak as a director (1 page)
7 April 2014Termination of appointment of Hakan Nurhak as a director (1 page)
13 August 2013Incorporation (36 pages)
13 August 2013Incorporation (36 pages)