Liquidation
Company Information for MARTEM LIMITED
2ND FLOOR, 46 GILLINGHAM STREET, LONDON, SW1V 1HU,
|
Company Registration Number
04399583
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARTEM LIMITED | |
Legal Registered Office | |
2ND FLOOR 46 GILLINGHAM STREET LONDON SW1V 1HU Other companies in W1S | |
Company Number | 04399583 | |
---|---|---|
Company ID Number | 04399583 | |
Date formed | 2002-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 20/03/2015 | |
Return next due | 17/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB790646892 |
Last Datalog update: | 2018-10-04 17:04:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARTEM LLC | 1325 DAJA LN APT 1306 GRAND PRAIRIE TX 75050 | Forfeited | Company formed on the 2022-04-04 | |
MARTEM ASSET MANAGEMENT LP | 272 BATH STREET GLASGOW G2 4JR | Active | Company formed on the 2013-04-24 | |
MARTEM COLLECTION LIMITED | 33 YALDING DRIVE NOTTINGHAM NG8 2QA | Active | Company formed on the 2019-01-14 | |
MARTEM CORP | North Carolina | Unknown | ||
MARTEM ENTERPRISES INC | California | Unknown | ||
MARTEM EUROPE LIMITED | 3 CLARENCE COURT WILMSLOW CHESHIRE SK9 5QL | Active | Company formed on the 2009-11-24 | |
MARTEM INVESTMENTS, LLC | 10785 WEST TWAIN AVE STE 200 LAS VEGAS NV 89135 | Active | Company formed on the 2005-05-16 | |
MARTEM INVESTMENTS LTD. | Unknown | |||
MARTEM LIMITED | 84-80 ST. MARY ROAD LONDON E17 9RE | Active | Company formed on the 2022-07-19 | |
MARTEM MANAGEMENT INC. | 664 85TH ST. Kings BROOKLYN NY 11228 | Active | Company formed on the 1985-05-21 | |
MARTEM TRAVEL, LLC | 2060 CORONA DEL SIRE DRIVE N FORT MYERS FL 33917 | Inactive | Company formed on the 2013-09-06 | |
MARTEM-1 REALTY CO., LLC | 664 85TH STREET Kings BROOKLYN NY 11228 | Active | Company formed on the 2000-06-14 | |
MARTEMATRANS LTD | 139 BRISTOL ROAD LONDON ENGLAND E7 8QG | Dissolved | Company formed on the 2016-03-22 | |
MARTEMEYER LLC | 7014 13TH AVENUE, SUITE 202 Orange BROOKLYN NY 11228 | Active | Company formed on the 2012-02-28 | |
MARTEMI ENTERPRISES, LTD. | EMIL 575 MADISON AVE. NEW YORK NY 10010 | Active | Company formed on the 1969-04-28 | |
MARTEMI ENTERPRISES INC | California | Unknown | ||
Martemi LLC | Indiana | Unknown | ||
MARTEMIS PTY LTD | Active | Company formed on the 2006-10-05 | ||
MARTEMMA LABORATORIES INC FORMERLY MARTEMMA CORPORATION | New Jersey | Unknown | ||
MARTEMO SALES LIMITED | KNOCKS BALLYFIN, LAOIS, IRELAND | Active | Company formed on the 2020-04-17 |
Officer | Role | Date Appointed |
---|---|---|
MARTYN THACKWELL |
||
NIGEL MORRIS-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY ANN MATTHEWS |
Director | ||
EMRYS MATTHEWS |
Director | ||
MARTYN THACKWELL |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIMSTAR LIMITED | Company Secretary | 2005-05-10 | CURRENT | 2005-05-10 | Dissolved 2016-04-19 | |
ABBEY COATINGS LIMITED | Company Secretary | 2003-07-07 | CURRENT | 2000-07-24 | Liquidation | |
WHITE HORSE MUTUAL (SERVICES) LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
WHITE HORSE MUTUAL LTD | Director | 2015-04-23 | CURRENT | 2014-12-23 | Active - Proposal to Strike off | |
EARDISLEY PARK LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
BATTERY GURUS UK LIMITED | Director | 2011-12-13 | CURRENT | 2010-09-15 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM 72 New Bond Street 2nd Floor London W1S 1RR | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AP01 | DIRECTOR APPOINTED MR NIGEL MORRIS-JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/14 FROM , Unit 25 Evans Business Park, Western Industrial Estate, Caerphilly, CF83 1BE | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN MATTHEWS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN THACKWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMRYS MATTHEWS | |
AP01 | DIRECTOR APPOINTED DOROTHY ANN MATTHEWS | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, 121 STATION ROAD, LLANDAFF NORTH, CARDIFF, CF14 2FE | |
AR01 | 20/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN THACKWELL / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMRYS MATTHEWS / 20/03/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM, 22 SAINT ANDREWS CRESCENT, CARDIFF, SOUTH GLAMORGAN, CF10 3DD | |
363s | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 07/07/03--------- £ SI 2@1=2 £ IC 2/4 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 121 STATION ROAD, LLANDAFF, CARDIFF, CF14 2FE | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-06-02 |
Petitions to Wind Up (Companies) | 2016-04-26 |
Proposal to Strike Off | 2014-09-30 |
Proposal to Strike Off | 2014-03-25 |
Proposal to Strike Off | 2013-10-01 |
Proposal to Strike Off | 2009-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as MARTEM LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MARTEM LIMITED | Event Date | 2016-05-23 |
In the High Court Of Justice case number 001561 Liquidator appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MARTEM LIMITED | Event Date | 2016-03-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1561 A Petition to wind up the above-named Company, Registration Number 04399583, of ,2nd Floor, 46 Gillingham Street, London, SW1V 1HU, presented on 21 March 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 9 May 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 May 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARTEM LIMITED | Event Date | 2014-09-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARTEM LIMITED | Event Date | 2014-03-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARTEM LIMITED | Event Date | 2013-10-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARTEM LIMITED | Event Date | 2009-10-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |