Company NameMartinis Pamper Parlour Limited
Company StatusDissolved
Company Number07319989
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameThe Natural Pedicure Company Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Asti Martin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 30 May 2017)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address40-42 High Street
Maldon
Essex
CM9 5PN
Director NameAndrew Paul Mizon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameAndrew Paul Mizon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JG
Director NameMr Luke John Nash
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleEmployment Agency Manager
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JG
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHelen Claire Nash
NationalityBritish
StatusResigned
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JG

Contact

Websitemartinispamperparlour.com
Telephone01376 618055
Telephone regionBraintree

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1000 at £1Asti Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,903
Current Liabilities£4,903

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(3 pages)
22 March 2013Company name changed the natural pedicure company LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
22 March 2013Change of name notice (2 pages)
8 January 2013Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE United Kingdom on 8 January 2013 (1 page)
8 January 2013Appointment of Miss Asti Martin as a director (2 pages)
8 January 2013Registered office address changed from Manor Place, Albert Road, Braintree, Essex CM7 3JE United Kingdom on 8 January 2013 (1 page)
12 December 2012Termination of appointment of Luke Nash as a director (1 page)
9 November 2012Termination of appointment of Helen Nash as a secretary (1 page)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Termination of appointment of Andrew Mizon as a director (1 page)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Termination of appointment of Andrew Mizon as a director (1 page)
16 September 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
6 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 1,000
(4 pages)
6 August 2010Appointment of Luke John Nash as a director (3 pages)
6 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
6 August 2010Appointment of Helen Claire Nash as a secretary (3 pages)
6 August 2010Appointment of Andrew Paul Mizon as a director (3 pages)
6 August 2010Appointment of Andrew Paul Mizon as a director (3 pages)
21 July 2010Termination of appointment of Ela Shah as a director (1 page)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)