Company NameM.T.B. Consultants Limited
Company StatusDissolved
Company Number03038084
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMaria Teresa Banks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(1 week, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 14 September 2004)
RoleComputer Consultancy
Correspondence Address1 Harestone House
76 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Secretary NameTeresa Whelan
NationalityBritish
StatusClosed
Appointed06 April 1995(1 week, 3 days after company formation)
Appointment Duration9 years, 5 months (closed 14 September 2004)
RoleComputer Consultancy
Correspondence Address22 Beverley Road
Whyteleafe
Surrey
CR3 0DT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
16 April 2004Application for striking-off (1 page)
14 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 September 2001Return made up to 27/03/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
1 September 2000Return made up to 27/03/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 April 1999Return made up to 27/03/99; no change of members (4 pages)
18 September 1998Full accounts made up to 31 March 1998 (9 pages)
23 April 1998Return made up to 27/03/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
16 October 1997Return made up to 27/03/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Return made up to 27/03/96; full list of members
  • 363(287) ‐ Registered office changed on 31/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 May 1995New secretary appointed (2 pages)
1 May 1995Ad 18/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
1 May 1995Accounting reference date notified as 31/03 (1 page)
27 March 1995Incorporation (20 pages)