About

Registered Number: 08698717
Date of Incorporation: 20/09/2013 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: Third Floor (South Wing), One Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YJ,

 

Based in Hemel Hempstead in Hertfordshire, Martin-brower Canada Holdings Ltd was setup in 2013, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 28 September 2018
RESOLUTIONS - N/A 22 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 February 2018
SH19 - Statement of capital 22 February 2018
CAP-SS - N/A 22 February 2018
CS01 - N/A 20 September 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 21 September 2016
RP04AP01 - N/A 12 September 2016
RP04TM01 - N/A 15 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 21 July 2016
RESOLUTIONS - N/A 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 14 July 2016
AD01 - Change of registered office address 13 June 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AA01 - Change of accounting reference date 08 April 2014
SH01 - Return of Allotment of shares 03 October 2013
AA01 - Change of accounting reference date 20 September 2013
NEWINC - New incorporation documents 20 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.