MTT CONSULTING LIMITED

Register to unlock more data on OkredoRegister

MTT CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03948118

Incorporation date

14/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2000)
dot icon04/12/2017
Final Gazette dissolved following liquidation
dot icon04/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2017
Liquidators' statement of receipts and payments to 2017-05-03
dot icon19/12/2016
Liquidators' statement of receipts and payments to 2016-11-03
dot icon20/06/2016
Liquidators' statement of receipts and payments to 2016-05-03
dot icon06/12/2015
Liquidators' statement of receipts and payments to 2015-11-03
dot icon29/09/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2015-09-30
dot icon31/08/2015
Liquidators' statement of receipts and payments to 2015-05-03
dot icon15/12/2014
Liquidators' statement of receipts and payments to 2014-11-03
dot icon04/06/2014
Liquidators' statement of receipts and payments to 2014-05-03
dot icon01/12/2013
Liquidators' statement of receipts and payments to 2013-11-03
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2012-11-03
dot icon22/08/2012
Termination of appointment of Colin Lyall as a director
dot icon22/08/2012
Termination of appointment of Paul Mott as a director
dot icon23/05/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-03
dot icon06/06/2011
Liquidators' statement of receipts and payments to 2011-05-03
dot icon18/11/2010
Liquidators' statement of receipts and payments to 2010-11-03
dot icon24/11/2009
Registered office address changed from 9 Kingsway London WC2B 6XF on 2009-11-25
dot icon09/11/2009
Statement of affairs with form 4.19
dot icon09/11/2009
Appointment of a voluntary liquidator
dot icon09/11/2009
Resolutions
dot icon05/04/2009
Return made up to 15/03/09; full list of members
dot icon10/03/2009
Director appointed peter gibson
dot icon02/10/2008
Director's change of particulars / paul mott / 09/09/2008
dot icon08/09/2008
Appointment terminated secretary cscs nominees LIMITED
dot icon08/09/2008
Appointment terminated secretary vantis secretaries LIMITED
dot icon21/08/2008
Return made up to 15/03/08; full list of members
dot icon27/04/2008
Gbp ic 100/44\28/03/08\gbp sr 56@1=56\
dot icon23/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2008
Resolutions
dot icon18/11/2007
New director appointed
dot icon18/11/2007
New director appointed
dot icon07/06/2007
Return made up to 15/03/07; full list of members
dot icon21/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Registered office changed on 22/12/06 from: 82 saint john street london EC1M 4JN
dot icon07/09/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 15/03/06; full list of members
dot icon16/03/2006
Secretary's particulars changed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 15/03/05; full list of members
dot icon13/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 15/03/04; full list of members
dot icon31/03/2004
Resolutions
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
Particulars of mortgage/charge
dot icon17/04/2003
Return made up to 15/03/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/10/2002
Secretary's particulars changed
dot icon13/06/2002
Return made up to 15/03/02; full list of members
dot icon13/06/2002
Director's particulars changed
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 15/03/01; full list of members
dot icon13/05/2001
Certificate of change of name
dot icon24/01/2001
New secretary appointed
dot icon15/08/2000
Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon24/04/2000
Secretary resigned
dot icon24/04/2000
New secretary appointed
dot icon15/04/2000
Director resigned
dot icon15/04/2000
New director appointed
dot icon14/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VANTIS SECRETARIES LIMITED
Corporate Secretary
07/01/2001 - 25/07/2008
446
FORBES SECRETARIES LIMITED
Corporate Secretary
14/03/2000 - 14/03/2000
272
FORBES NOMINEES LIMITED
Corporate Director
14/03/2000 - 14/03/2000
262
CSCS NOMINEES LIMITED
Corporate Secretary
14/03/2000 - 25/07/2008
82
Lyall, Colin Douglas
Director
31/08/2002 - 16/08/2012
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MTT CONSULTING LIMITED

MTT CONSULTING LIMITED is an(a) Dissolved company incorporated on 14/03/2000 with the registered office located at Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MTT CONSULTING LIMITED?

toggle

MTT CONSULTING LIMITED is currently Dissolved. It was registered on 14/03/2000 and dissolved on 04/12/2017.

Where is MTT CONSULTING LIMITED located?

toggle

MTT CONSULTING LIMITED is registered at Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London EC4A 1AA.

What does MTT CONSULTING LIMITED do?

toggle

MTT CONSULTING LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MTT CONSULTING LIMITED?

toggle

The latest filing was on 04/12/2017: Final Gazette dissolved following liquidation.