Company NameMTI Trading Systems Limited
Company StatusDissolved
Company Number03468845
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)
Previous NamePolishdesign Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoel William Jervis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressSaplings Cold Ash Hill
Cold Ash
Newbury
Berkshire
RG18 9PH
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 5DP
Secretary NameJoel William Jervis
NationalityBritish
StatusClosed
Appointed10 December 1997(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressSaplings Cold Ash Hill
Cold Ash
Newbury
Berkshire
RG18 9PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Hillsdown House
32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2002Application for striking-off (1 page)
11 December 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(6 pages)
11 January 2001Accounts made up to 30 November 2000 (1 page)
5 January 2001Return made up to 20/11/00; full list of members (6 pages)
12 June 2000Accounts made up to 30 November 1999 (2 pages)
12 June 2000Accounts made up to 30 November 1998 (2 pages)
3 March 2000Return made up to 20/11/99; full list of members (6 pages)
8 October 1999Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
25 March 1999Return made up to 20/11/98; full list of members (6 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Registered office changed on 20/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
22 December 1997Company name changed polishdesign LIMITED\certificate issued on 23/12/97 (2 pages)
20 November 1997Incorporation (12 pages)