Company NameMTA Group Limited
DirectorsMaurice Acton and Caroline Anne Acton
Company StatusDissolved
Company Number03265026
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Maurice Acton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address54 Elephant Lane
Rotherhithe
London
SE16 4JD
Director NameCaroline Anne Acton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(2 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address54 Elephant Lane
Rotherhithe
London
SE16 4JD
Secretary NameCaroline Anne Acton
NationalityBritish
StatusCurrent
Appointed09 January 1997(2 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address54 Elephant Lane
Rotherhithe
London
SE16 4JD
Director NameMr Shiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
248 Finchley Road
London
NW3 6DJ
Secretary NameMr Maurice Acton
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address54 Elephant Lane
Rotherhithe
London
SE16 4JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

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

Filing History

7 March 2002Dissolved (1 page)
7 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2001Appointment of a voluntary liquidator (1 page)
20 April 2001Statement of affairs (5 pages)
17 April 2001Registered office changed on 17/04/01 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
23 January 2001Registered office changed on 23/01/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page)
8 December 2000Return made up to 17/10/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
3 November 1999Return made up to 17/10/99; full list of members (6 pages)
27 May 1999Return made up to 17/10/98; no change of members (6 pages)
3 April 1999Registered office changed on 03/04/99 from: 100A new cavendish street london W1M 7FA (1 page)
4 March 1999Full accounts made up to 30 April 1998 (11 pages)
28 January 1999Director resigned (1 page)
3 March 1998Full accounts made up to 30 April 1997 (12 pages)
22 October 1997Return made up to 17/10/97; full list of members (6 pages)
5 September 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Ad 09/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 October 1996Incorporation (15 pages)