About

Registered Number: 04761143
Date of Incorporation: 12/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2018 (6 years ago)
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Martin Collins International Ltd was registered on 12 May 2003 with its registered office in Kingston Upon Thames in Surrey, it's status at Companies House is "Dissolved". There is one director listed for the organisation. We do not know the number of employees at Martin Collins International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALFORD, Glynis Anne 10 June 2003 16 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2018
LIQ14 - N/A 23 March 2018
AD01 - Change of registered office address 10 November 2017
LIQ03 - N/A 28 June 2017
4.68 - Liquidator's statement of receipts and payments 29 June 2016
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 15 May 2014
RESOLUTIONS - N/A 03 May 2013
RESOLUTIONS - N/A 03 May 2013
4.20 - N/A 03 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 June 2012
TM02 - Termination of appointment of secretary 08 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 13 May 2011
AP04 - Appointment of corporate secretary 13 May 2011
MISC - Miscellaneous document 22 February 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 12 May 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 25 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 12 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
363s - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 21 January 2004
225 - Change of Accounting Reference Date 21 January 2004
CERTNM - Change of name certificate 06 October 2003
287 - Change in situation or address of Registered Office 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
CERTNM - Change of name certificate 13 June 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.