Company NameMulti-Media Transport Limited
Company StatusDissolved
Company Number02259453
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 12 months ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Stephen John Edwards
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(3 years after company formation)
Appointment Duration22 years, 2 months (closed 06 August 2013)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address11 Wentworth Avenue
Ascot
Berkshire
SL5 8HX
Director NameChristopher John Stock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(3 years after company formation)
Appointment Duration22 years, 2 months (closed 06 August 2013)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressPine Lodge Altwood Bailey
Maidenhead
SL6 4PQ
Secretary NameChristopher John Stock
NationalityBritish
StatusClosed
Appointed18 May 1991(3 years after company formation)
Appointment Duration22 years, 2 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge Altwood Bailey
Maidenhead
SL6 4PQ
Director NameLucinda Beverly Alice Boyd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(12 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 06 August 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Regatta House
32 Twickenham Road
Teddington
Middlesex
TW11 8AZ

Location

Registered Address32 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

1 at £1C.j. Stock
50.00%
Ordinary
1 at £1S.j. Edwards
50.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
9 August 2012Application to strike the company off the register (3 pages)
9 August 2012Application to strike the company off the register (3 pages)
17 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
17 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(6 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(6 pages)
14 October 2010Registered office address changed from Brentford Station House Boston Manor Road Brentford Middlesex TW8 8DT on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Brentford Station House Boston Manor Road Brentford Middlesex TW8 8DT on 14 October 2010 (1 page)
8 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
8 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
25 May 2010Director's details changed for Stephen John Edwards on 18 May 2010 (2 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Christopher John Stock on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Christopher John Stock on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Lucinda Beverly Alice Boyd on 18 May 2010 (2 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Stephen John Edwards on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Lucinda Beverly Alice Boyd on 18 May 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
25 August 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
15 June 2009Return made up to 18/05/09; full list of members (4 pages)
15 June 2009Return made up to 18/05/09; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
2 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
30 May 2008Return made up to 18/05/08; full list of members (4 pages)
30 May 2008Return made up to 18/05/08; full list of members (4 pages)
5 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
5 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
20 July 2007Return made up to 18/05/07; full list of members (3 pages)
20 July 2007Return made up to 18/05/07; full list of members (3 pages)
16 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
16 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
14 July 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Return made up to 18/05/06; full list of members (7 pages)
11 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
11 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
25 July 2005Return made up to 18/05/05; full list of members (7 pages)
25 July 2005Return made up to 18/05/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
16 July 2004Return made up to 18/05/04; full list of members (7 pages)
16 July 2004Return made up to 18/05/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 May 2003 (10 pages)
22 October 2003Full accounts made up to 31 May 2003 (10 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
7 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
7 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 July 2002Return made up to 18/05/02; full list of members (7 pages)
4 July 2002Return made up to 18/05/02; full list of members (7 pages)
23 January 2002Full accounts made up to 31 May 2001 (10 pages)
23 January 2002Full accounts made up to 31 May 2001 (10 pages)
31 May 2001Return made up to 18/05/01; full list of members (7 pages)
31 May 2001Return made up to 18/05/01; full list of members (7 pages)
9 March 2001Full accounts made up to 31 May 2000 (10 pages)
9 March 2001Full accounts made up to 31 May 2000 (10 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
12 July 2000Return made up to 18/05/00; full list of members (6 pages)
12 July 2000Return made up to 18/05/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 May 1999 (10 pages)
21 December 1999Full accounts made up to 31 May 1999 (10 pages)
8 June 1999Return made up to 18/05/99; full list of members (6 pages)
8 June 1999Return made up to 18/05/99; full list of members (6 pages)
5 January 1999Full accounts made up to 31 May 1998 (10 pages)
5 January 1999Full accounts made up to 31 May 1998 (10 pages)
10 February 1998Full accounts made up to 31 May 1997 (10 pages)
10 February 1998Full accounts made up to 31 May 1997 (10 pages)
30 December 1997Registered office changed on 30/12/97 from: 120 airedale avenue south london W4 2PX (2 pages)
30 December 1997Registered office changed on 30/12/97 from: 120 airedale avenue south london W4 2PX (1 page)
17 July 1997Return made up to 18/05/97; no change of members (4 pages)
17 July 1997Return made up to 18/05/97; no change of members (4 pages)
6 November 1996Full accounts made up to 31 May 1996 (9 pages)
6 November 1996Full accounts made up to 31 May 1996 (9 pages)
9 June 1996Return made up to 18/05/96; full list of members (6 pages)
9 June 1996Return made up to 18/05/96; full list of members (6 pages)
14 June 1995Return made up to 18/05/95; no change of members (4 pages)
14 June 1995Return made up to 18/05/95; no change of members (4 pages)