About

Registered Number: 05878847
Date of Incorporation: 17/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 75 Main Road, Romford, RM2 5EL,

 

Based in Romford, Mart Resources (UK) Ltd was established in 2006, it has a status of "Dissolved". Al Khalil, Mohamed Abu, Yune, Mozianne, Ingleby-dwane, Peter Clive Sinden, The Honourable, Yune, Mozianne are listed as directors of Mart Resources (UK) Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL KHALIL, Mohamed Abu 29 April 2016 - 1
INGLEBY-DWANE, Peter Clive Sinden, The Honourable 01 March 2010 01 October 2012 1
YUNE, Mozianne 01 October 2012 29 April 2016 1
Secretary Name Appointed Resigned Total Appointments
YUNE, Mozianne 17 July 2006 29 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 21 August 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 17 July 2017
PSC04 - N/A 17 July 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 08 July 2016
TM01 - Termination of appointment of director 05 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
AP01 - Appointment of director 03 May 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 24 April 2014
AA01 - Change of accounting reference date 31 January 2014
MR01 - N/A 21 November 2013
AR01 - Annual Return 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
AA - Annual Accounts 22 April 2013
TM01 - Termination of appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AR01 - Annual Return 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA - Annual Accounts 15 May 2012
DS02 - Withdrawal of striking off application by a company 01 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2012
DS01 - Striking off application by a company 05 March 2012
AR01 - Annual Return 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 12 March 2010
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.