Company NameM.M.T. Computing (AS) Limited
Company StatusDissolved
Company Number02409653
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Grellier
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 08 June 1999)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address36 The Ridgeway
Westcliff On Sea
Essex
SS0 8NT
Director NameMr Michael James Tilbrook
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 08 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInniscarrick Marine Drive
Hannafore
Looe
Cornwall
PL13 2DH
Secretary NameJane Miriam Sadler
NationalityBritish
StatusClosed
Appointed30 August 1995(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 08 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Marylands Road
Maida Vale
London
W9 2DS
Director NameMr Richard Arthur Campbell-Carr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 April 1998)
RoleComputer Systems Development Manager
Country of ResidenceEngland
Correspondence Address9 Cardigan Avenue
Westcliff-On-Sea
Essex
SS0 0SF
Secretary NameMr Geoffrey Raymond Fox
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrode House
Lacock
Chippenham
Wiltshire
SN15 2PQ

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, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
15 January 1999Return made up to 30/11/98; no change of members (4 pages)
6 January 1999Application for striking-off (1 page)
16 November 1998Full accounts made up to 31 August 1998 (9 pages)
25 August 1998Director's particulars changed (1 page)
29 April 1998Director resigned (1 page)
12 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1997Full accounts made up to 31 August 1997 (11 pages)
2 January 1997Return made up to 30/11/96; full list of members (6 pages)
26 November 1996Full accounts made up to 31 August 1996 (14 pages)
8 December 1995Return made up to 30/11/95; no change of members (4 pages)
9 November 1995Full accounts made up to 31 August 1995 (13 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)