Background WavePink WaveYellow Wave

MART PROPERTY SERVICES LIMITED (10997672)

MART PROPERTY SERVICES LIMITED (10997672) is a dissolved UK company. incorporated on 5 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MART PROPERTY SERVICES LIMITED has been registered for 8 years. Current directors include BABB, Michael Derrick, PARMAR, Arti Jayesh, ROBERTSON, Robert and 1 others.

Company Number
10997672
Status
dissolved
Type
ltd
Incorporated
5 October 2017
Age
8 years
Address
72 Rochester Row, London, SW1P 1JU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BABB, Michael Derrick, PARMAR, Arti Jayesh, ROBERTSON, Robert, WHITE, Terence Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MART PROPERTY SERVICES LIMITED

MART PROPERTY SERVICES LIMITED is an dissolved company incorporated on 5 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MART PROPERTY SERVICES LIMITED was registered 8 years ago.(SIC: 68320)

Status

dissolved

Active since 8 years ago

Company No

10997672

LTD Company

Age

8 Years

Incorporated 5 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 18 October 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 October 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

72 Rochester Row London, SW1P 1JU,

Previous Addresses

26a Devonshire Crescent London NW7 1DN United Kingdom
From: 7 November 2018To: 16 January 2020
Marlborough House 298 Regents Park Road Finchley N3 2UU United Kingdom
From: 5 October 2017To: 7 November 2018
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jan 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BABB, Michael Derrick

Active
LondonSW1P 1JU
Born September 1966
Director
Appointed 05 Oct 2017

PARMAR, Arti Jayesh

Active
LondonSW1P 1JU
Born January 1966
Director
Appointed 05 Oct 2017

ROBERTSON, Robert

Active
LondonSW1P 1JU
Born June 1964
Director
Appointed 05 Oct 2017

WHITE, Terence Robert

Active
LondonSW1P 1JU
Born July 1954
Director
Appointed 05 Oct 2017
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Voluntary
27 February 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 November 2023
DS01DS01
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Legacy
16 September 2019
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
29 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement
7 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Incorporation Company
5 October 2017
NEWINCIncorporation