About

Registered Number: 03684718
Date of Incorporation: 16/12/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

 

Based in St. Albans, Newham Martin Ltd was founded on 16 December 1998, it has a status of "Dissolved". The companies director is Martin, Graham Paul. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Graham Paul 08 August 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2019
LIQ14 - N/A 15 July 2019
LIQ03 - N/A 22 January 2019
AD01 - Change of registered office address 30 November 2017
RESOLUTIONS - N/A 27 November 2017
LIQ02 - N/A 27 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2017
MR01 - N/A 18 October 2017
MR04 - N/A 17 October 2017
AA - Annual Accounts 18 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
AP03 - Appointment of secretary 08 August 2017
CS01 - N/A 11 January 2017
CH03 - Change of particulars for secretary 04 January 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 04 September 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 08 August 2011
CERTNM - Change of name certificate 13 June 2011
CONNOT - N/A 13 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 07 November 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
AA - Annual Accounts 16 January 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 23 March 2000
363s - Annual Return 13 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
NEWINC - New incorporation documents 16 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2017 Outstanding

N/A

All assets debenture 06 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.