MARTINELLI LIMITED

Register to unlock more data on OkredoRegister

MARTINELLI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03402893

Incorporation date

13/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

308 High Street, Croydon, Surrey CR0 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1997)
dot icon20/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2011
First Gazette notice for voluntary strike-off
dot icon24/02/2011
Application to strike the company off the register
dot icon08/02/2011
Termination of appointment of John Coulter as a director
dot icon08/02/2011
Restoration by order of the court
dot icon06/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2010
First Gazette notice for voluntary strike-off
dot icon10/05/2010
Application to strike the company off the register
dot icon09/02/2010
Termination of appointment of Peter Greinig as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 14/07/09; full list of members
dot icon08/04/2009
Amended accounts made up to 2008-03-31
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/09/2008
Return made up to 14/07/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 14/07/07; full list of members
dot icon16/07/2007
Location of debenture register
dot icon16/07/2007
Location of register of members
dot icon16/07/2007
Registered office changed on 17/07/07 from: 82 st john street london EC1M 4JN
dot icon15/07/2007
Registered office changed on 16/07/07 from: 308 high street croydon surrey CR0 1NG
dot icon22/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
Total exemption small company accounts made up to 2005-03-31
dot icon23/10/2006
New director appointed
dot icon22/10/2006
New secretary appointed
dot icon22/10/2006
Secretary resigned
dot icon15/10/2006
Return made up to 14/07/06; full list of members
dot icon21/09/2005
Return made up to 14/07/05; full list of members
dot icon20/09/2005
New secretary appointed
dot icon19/09/2005
Secretary resigned
dot icon04/11/2004
Return made up to 14/07/04; full list of members
dot icon04/11/2004
Director's particulars changed
dot icon06/09/2004
Resolutions
dot icon11/07/2004
Accounts made up to 2004-03-31
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2003
Accounts made up to 2003-03-31
dot icon19/09/2003
Return made up to 14/07/03; full list of members
dot icon29/04/2003
Director resigned
dot icon02/02/2003
Accounts made up to 2002-03-31
dot icon17/07/2002
Return made up to 14/07/02; full list of members
dot icon30/01/2002
Accounts made up to 2001-03-31
dot icon30/01/2002
Accounts made up to 2000-03-31
dot icon30/01/2002
Accounts made up to 1999-03-31
dot icon07/08/2001
Return made up to 14/07/01; full list of members
dot icon13/08/2000
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 14/07/00; full list of members
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Registered office changed on 08/12/99 from: 4 cinnamon row plantation wharf london SW11 3TW
dot icon27/10/1999
Director resigned
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
New secretary appointed
dot icon20/07/1999
Return made up to 14/07/99; full list of members
dot icon20/07/1999
Secretary resigned
dot icon19/07/1999
Accounts for a small company made up to 1998-03-31
dot icon29/06/1999
Director resigned
dot icon28/04/1999
Return made up to 14/07/98; full list of members
dot icon28/04/1999
New director appointed
dot icon27/04/1999
Particulars of mortgage/charge
dot icon02/02/1999
Delivery ext'd 3 mth 31/03/98
dot icon10/11/1998
Director resigned
dot icon16/08/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon03/02/1998
Particulars of contract relating to shares
dot icon03/02/1998
Ad 04/12/97--------- £ si [email protected]=99998 £ ic 2/100000
dot icon01/02/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon29/12/1997
Particulars of mortgage/charge
dot icon23/12/1997
Particulars of mortgage/charge
dot icon17/12/1997
Certificate of change of name
dot icon17/12/1997
S-div 04/12/97
dot icon17/12/1997
New director appointed
dot icon17/12/1997
Nc inc already adjusted 04/12/97
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon08/10/1997
Director resigned
dot icon08/10/1997
New secretary appointed;new director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon08/10/1997
New director appointed
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
Director resigned
dot icon23/07/1997
New secretary appointed;new director appointed
dot icon23/07/1997
Registered office changed on 24/07/97 from: 381 kingsway holborn london WC2B 6AW
dot icon13/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S SECRETARIES LIMITED
Nominee Secretary
13/07/1997 - 13/07/1997
548
ST JAMES'S DIRECTORS LIMITED
Nominee Director
13/07/1997 - 13/07/1997
547
Gill, Martin James Edgerton
Director
13/07/1997 - Present
20
Coulter, John Anthony Francis Hugh
Director
15/10/2006 - 08/02/2011
12
Greinig, Peter Michael
Director
28/07/1998 - 30/12/2009
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARTINELLI LIMITED

MARTINELLI LIMITED is an(a) Dissolved company incorporated on 13/07/1997 with the registered office located at 308 High Street, Croydon, Surrey CR0 1NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARTINELLI LIMITED?

toggle

MARTINELLI LIMITED is currently Dissolved. It was registered on 13/07/1997 and dissolved on 20/06/2011.

Where is MARTINELLI LIMITED located?

toggle

MARTINELLI LIMITED is registered at 308 High Street, Croydon, Surrey CR0 1NG.

What does MARTINELLI LIMITED do?

toggle

MARTINELLI LIMITED operates in the Manufacture of distilled potable alcoholic beverages (15.91 - SIC 2003) sector.

What is the latest filing for MARTINELLI LIMITED?

toggle

The latest filing was on 20/06/2011: Final Gazette dissolved via voluntary strike-off.