About

Registered Number: 06419214
Date of Incorporation: 06/11/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: Cavendish House, St Andrew's Court, Burley Street, Leeds, West Yorkshire, LS3 1JY

 

Founded in 2007, Martyj Consultants Ltd have registered office in Leeds in West Yorkshire. There are 2 directors listed as Jones, Michael Raymond Trevor, Jones, Deborah Jean for this business at Companies House. We do not know the number of employees at Martyj Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael Raymond Trevor 06 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Deborah Jean 06 November 2007 06 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 15 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 11 October 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 14 December 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 05 December 2009
CH01 - Change of particulars for director 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 14 November 2009
AA - Annual Accounts 21 May 2009
225 - Change of Accounting Reference Date 17 February 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.