About

Registered Number: 08698717
Date of Incorporation: 20/09/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Third Floor (South Wing), One Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YJ,

 

Martin-brower Canada Holdings Ltd was registered on 20 September 2013, it has a status of "Dissolved". Martin-brower Canada Holdings Ltd does not have any directors listed. We don't know the number of employees at this company.

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.