Company NameMTJ Services Limited
Company StatusDissolved
Company Number02501074
CategoryPrivate Limited Company
Incorporation Date10 May 1990(33 years, 12 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Robin Stein
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1990(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months (closed 07 May 2008)
RoleComputer Consultant
Correspondence Address8 Apsley House
St John's Wood
London
NW8 0NU
Secretary NameTimothy Richard Stein
NationalityBritish
StatusClosed
Appointed15 September 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address33 Dunstan Road
London
NW11 8AG
Secretary NameSamuel Herman Stein
NationalityBritish
StatusResigned
Appointed10 May 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address33 Dunstan Road
London
NW11 8AG
Secretary NameNathan Turner
NationalityBritish
StatusResigned
Appointed19 April 1996(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 2004)
RoleCompany Director
Correspondence Address51 Monsell Road
Finsbury Park
London
N4 2EF
Director NameNathan Turner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2004)
RoleComputer Consultant
Correspondence Address51 Monsell Road
Finsbury Park
London
N4 2EF

Location

Registered AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,696
Cash£45
Current Liabilities£60,783

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
14 June 2006Return made up to 10/05/06; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 August 2005Return made up to 10/05/05; full list of members (6 pages)
28 July 2005Registered office changed on 28/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
11 November 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Director's particulars changed (1 page)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 May 2003Return made up to 10/05/03; full list of members (7 pages)
24 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 September 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
24 July 2001Return made up to 10/05/01; full list of members (6 pages)
13 June 2000Return made up to 10/05/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 June 1999Return made up to 10/05/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 January 1998Full accounts made up to 30 June 1997 (13 pages)
21 January 1998Full accounts made up to 30 June 1996 (12 pages)
3 December 1997New director appointed (2 pages)
3 November 1997Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1997Return made up to 10/05/97; full list of members (6 pages)
21 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996New secretary appointed (2 pages)
24 April 1996Full accounts made up to 30 June 1995 (10 pages)
16 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
5 September 1990Secretary resigned;new secretary appointed (2 pages)
5 September 1990Director resigned;new director appointed (2 pages)