Company NameMrted (UK) Ltd
Company StatusDissolved
Company Number04005422
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameMrted.co.uk Ltd

Business Activity

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

Directors

Director NameMr Christopher Paul Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(12 years after company formation)
Appointment Duration1 year (closed 18 June 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTempus Court Onslow Street
Guildford
Surrey
GU1 4SS
Director NameValerie Bertrand
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed14 January 2013(12 years, 7 months after company formation)
Appointment Duration5 months (closed 18 June 2013)
RoleHead Of Legal
Country of ResidenceGermany
Correspondence AddressC/O Lumesse Gmbh Alte Jakobstrasse 85/96
Berlin
10179
Director NameStephen Mark Segel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Pine Gardens
Surbiton
Surrey
KT5 8LH
Director NamePeter Wiedemann
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address38 Lauingerstrasse
Munich
Bavaria
80997
Secretary NameStephen Mark Segel
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Pine Gardens
Surbiton
Surrey
KT5 8LH
Director NameJerome Ternynck
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2000(5 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 23 August 2010)
RoleConsultant
Country of ResidenceFrance
Correspondence Address7 Bd Flandrin
Paris
75116
Foreign
Secretary NameJerome Ternynck
NationalityFrench
StatusResigned
Appointed19 November 2000(5 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 23 August 2010)
RoleConsultant
Country of ResidenceFrance
Correspondence Address7 Bd Flandrin
Paris
75116
Foreign
Director NameMr Duncan Neil Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHill Cottage Primrose Ridge
Godalming
Surrey
GU7 2ND
Director NameMr Matthew John Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressTempus Court Onslow Street
Guildford
Surrey
GU1 4SS

Location

Registered Address3/5 Bleeding Heart Yard
London
EC1N 8SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (2 pages)
25 February 2013Application to strike the company off the register (2 pages)
24 January 2013Termination of appointment of Matthew Parker as a director (1 page)
24 January 2013Appointment of Valerie Bertrand as a director (2 pages)
24 January 2013Termination of appointment of Matthew John Parker as a director on 14 January 2013 (1 page)
24 January 2013Appointment of Valerie Bertrand as a director on 14 January 2013 (2 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(4 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
(4 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 June 2012Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages)
19 June 2012Termination of appointment of Duncan Love as a director (1 page)
19 June 2012Director's details changed for Mr Christopher Paul Fisher on 1 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Matthew John Parker on 1 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Christopher Paul Fisher on 1 June 2012 (2 pages)
19 June 2012Appointment of Mr Christopher Paul Fisher as a director (2 pages)
19 June 2012Director's details changed for Mr Christopher Paul Fisher on 1 June 2012 (2 pages)
19 June 2012Appointment of Mr Christopher Paul Fisher as a director on 1 June 2012 (2 pages)
19 June 2012Termination of appointment of Duncan Neil Love as a director on 1 June 2012 (1 page)
14 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 June 2011Director's details changed for Mr Duncan Neil Love on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Mr Matthew John Parker on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Matthew John Parker on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Duncan Neil Love on 27 June 2011 (2 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 December 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 September 2010Termination of appointment of Peter Wiedemann as a director (1 page)
15 September 2010Termination of appointment of Jerome Ternynck as a secretary (1 page)
15 September 2010Termination of appointment of Peter Wiedemann as a director (1 page)
15 September 2010Termination of appointment of Jerome Ternynck as a secretary (1 page)
15 September 2010Termination of appointment of Jerome Ternynck as a director (1 page)
15 September 2010Termination of appointment of Jerome Ternynck as a director (1 page)
2 September 2010Appointment of Matthew John Parker as a director (2 pages)
2 September 2010Appointment of Matthew John Parker as a director (2 pages)
1 September 2010Appointment of Mr Duncan Love as a director (2 pages)
1 September 2010Appointment of Mr Duncan Love as a director (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Peter Wiedemann on 15 May 2010 (2 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Peter Wiedemann on 15 May 2010 (2 pages)
24 February 2010Registered office address changed from Gainsborough House Thames Street Windsor Berkshire SL4 1TX United Kingdom on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Gainsborough House Thames Street Windsor Berkshire SL4 1TX United Kingdom on 24 February 2010 (1 page)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
29 September 2008Director's Change of Particulars / peter wiedemann / 01/09/2008 / HouseName/Number was: , now: 13; Street was: lohweg 5, now: savoyenstrasse; Post Town was: 85778 haimhausen, now: 80638 munchen; Post Code was: , now: foreign (1 page)
29 September 2008Return made up to 19/05/08; full list of members (3 pages)
29 September 2008Return made up to 19/05/08; full list of members (3 pages)
29 September 2008Director's change of particulars / peter wiedemann / 01/09/2008 (1 page)
1 August 2008Registered office changed on 01/08/2008 from suite 406 gainsborough house 81 oxford street london W1D 2EU (1 page)
1 August 2008Registered office changed on 01/08/2008 from suite 406 gainsborough house 81 oxford street london W1D 2EU (1 page)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
27 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 July 2007Return made up to 19/05/07; no change of members (7 pages)
20 July 2007Return made up to 19/05/07; no change of members (7 pages)
29 June 2006Full accounts made up to 31 December 2005 (14 pages)
29 June 2006Full accounts made up to 31 December 2005 (14 pages)
1 June 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(7 pages)
1 June 2006Return made up to 19/05/06; full list of members (7 pages)
10 August 2005Full accounts made up to 31 December 2004 (14 pages)
10 August 2005Full accounts made up to 31 December 2004 (14 pages)
27 July 2005Return made up to 19/05/05; full list of members (7 pages)
27 July 2005Return made up to 19/05/05; full list of members (7 pages)
9 November 2004Full accounts made up to 31 December 2003 (16 pages)
9 November 2004Full accounts made up to 31 December 2003 (16 pages)
27 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
27 May 2004Full accounts made up to 31 December 2002 (17 pages)
27 May 2004Full accounts made up to 31 December 2002 (17 pages)
27 May 2004Return made up to 19/05/04; full list of members (7 pages)
9 January 2003Full accounts made up to 31 December 2001 (16 pages)
9 January 2003Full accounts made up to 31 December 2001 (16 pages)
3 September 2002Return made up to 01/06/02; full list of members (7 pages)
3 September 2002Return made up to 01/06/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 December 2000 (16 pages)
31 January 2002Full accounts made up to 31 December 2000 (16 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Return made up to 01/06/01; full list of members (6 pages)
4 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
4 June 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
20 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
20 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
15 August 2000Registered office changed on 15/08/00 from: marble arch tower 55 bryanston street london W1H 8AA (1 page)
15 August 2000Registered office changed on 15/08/00 from: marble arch tower 55 bryanston street london W1H 8AA (1 page)
27 June 2000Company name changed mrted.co.uk LTD\certificate issued on 27/06/00 (2 pages)
27 June 2000Company name changed mrted.co.uk LTD\certificate issued on 27/06/00 (2 pages)
1 June 2000Incorporation (25 pages)
1 June 2000Incorporation (25 pages)