Company NameMartbest Ltd
Company StatusDissolved
Company Number08168544
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jessica Louise Cass
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(4 days after company formation)
Appointment Duration3 years, 7 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Cottages
Earls Colne
Colchester
Essex
CO6 2RT
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered AddressWarden House 37
Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jessica Louise Cass
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End29 August

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
27 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
23 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
10 August 2012Appointment of Miss Jessica Louise Cass as a director (2 pages)
10 August 2012Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 10 August 2012 (1 page)
10 August 2012Appointment of Miss Jessica Louise Cass as a director (2 pages)
8 August 2012Termination of appointment of John Carter as a director (1 page)
8 August 2012Termination of appointment of John Carter as a director (1 page)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)