Company NameMTA Design Limited
Company StatusDissolved
Company Number02908069
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameMinale Tattersfield & Acton Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Acton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1994(1 month after company formation)
Appointment Duration9 years, 11 months (closed 06 April 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address54 Elephant Lane
Rotherhithe
London
SE16 4JD
Secretary NameCaroline Anne Acton
NationalityBritish
StatusClosed
Appointed29 October 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address54 Elephant Lane
Rotherhithe
London
SE16 4JD
Director NameMarcello Minale
Date of BirthDecember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed18 April 1994(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 1997)
RoleDesigner
Correspondence Address8 Marchwood Crescent
Ealing
London
W5 2DZ
Secretary NameMarcello Minale
NationalityItalian
StatusResigned
Appointed18 April 1994(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 1997)
RoleDesigner
Correspondence Address8 Marchwood Crescent
Ealing
London
W5 2DZ
Secretary NameCaroline Anne Acton
NationalityBritish
StatusResigned
Appointed06 June 1997(3 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 1997)
RoleCompany Director
Correspondence Address54 Elephant Lane
Rotherhithe
London
SE16 4JD
Director NameMr Ibrahim Ibrahim
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2000)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address16 Hurstwood Drive
Bickley
Kent
BR1 2JF
Secretary NameKin Ching Lam
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address13 Norbury Grove
Mill Hill
London
NW7 4LS
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,234,292
Gross Profit£698,816
Cash£210
Current Liabilities£358,413

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003Receiver ceasing to act (1 page)
1 July 2003Receiver's abstract of receipts and payments (2 pages)
5 December 2002Registered office changed on 05/12/02 from: ashley house 18/20 george street richmond surrey TW9 1HY (1 page)
28 October 2002Receiver's abstract of receipts and payments (3 pages)
24 October 2001Receiver's abstract of receipts and payments (3 pages)
23 April 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
29 December 2000Administrative Receiver's report (9 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Appointment of receiver/manager (1 page)
11 July 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
29 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 June 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 June 1999Ad 30/04/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1999Full accounts made up to 30 April 1999 (12 pages)
21 June 1999Particulars of contract relating to shares (4 pages)
21 June 1999Nc inc already adjusted 30/04/99 (1 page)
6 April 1999Return made up to 14/03/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
(6 pages)
2 April 1999Ad 25/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1998Return made up to 14/03/98; full list of members (7 pages)
31 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 September 1997Registered office changed on 29/09/97 from: ashley house 18/20 george street richmond surrey TW9 1HD (1 page)
1 July 1997Full accounts made up to 30 April 1996 (5 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Company name changed minale tattersfield & acton limi ted\certificate issued on 13/06/97 (2 pages)
21 April 1997Return made up to 14/03/97; no change of members (4 pages)
24 March 1997Return made up to 14/03/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
8 June 1995Return made up to 14/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)