Company NameM.M.T. Computing International Limited
Company StatusDissolved
Company Number02117635
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Dissolution Date1 February 2000 (24 years, 2 months ago)
Previous NameM.M.T. Computing (City) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael James Tilbrook
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 01 February 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInniscarrick Marine Drive
Hannafore
Looe
Cornwall
PL13 2DH
Director NamePaul Leonard Haynes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(9 years after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2000)
RoleCompany Director
Correspondence AddressHope House
Swanton Road
West Peckham
Kent
ME18 5JY
Secretary NameMr Nicholas Buckley Sharp
NationalityBritish
StatusClosed
Appointed06 September 1999(12 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (closed 01 February 2000)
RoleCompany Director
Correspondence Address9 Glenavon Lodge
46 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameMr Geoffrey Raymond Fox
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrode House
Lacock
Chippenham
Wiltshire
SN15 2PQ
Secretary NameJane Miriam Sadler
NationalityBritish
StatusResigned
Appointed30 August 1995(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Marylands Road
Maida Vale
London
W9 2DS
Director NameMr Leonard Douglas Blackwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Watchetts Lake Close
Camberley
Surrey
GU15 2PG

Location

Registered Address14 Angel Gate
City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
5 August 1999Auditor's resignation (1 page)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 November 1998Full accounts made up to 31 August 1998 (9 pages)
25 August 1998Director's particulars changed (1 page)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 November 1997Full accounts made up to 31 August 1997 (11 pages)
28 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 November 1996Full accounts made up to 31 August 1996 (13 pages)
16 August 1996Director resigned (1 page)
1 May 1996Ad 27/03/96--------- £ si [email protected]=799 £ ic 2/801 (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Company name changed M.M.T. computing (city) LIMITED\certificate issued on 18/01/96 (2 pages)
9 November 1995Accounts for a dormant company made up to 31 August 1995 (3 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)