About

Registered Number: 06438796
Date of Incorporation: 27/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: DEPT CCS, Lombard House, 12 17 Upper Bridge Street, Canterbury, Kent, CT1 2NF,

 

Martens Factor Ltd was registered on 27 November 2007, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTENS, Erno Mark 27 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 09 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 23 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 17 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 04 June 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 August 2013
DISS40 - Notice of striking-off action discontinued 08 May 2013
AR01 - Annual Return 07 May 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 07 November 2011
DISS40 - Notice of striking-off action discontinued 19 May 2011
AR01 - Annual Return 20 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 16 November 2010
CH01 - Change of particulars for director 26 October 2010
AR01 - Annual Return 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.