Company NameM.Tech Interiors Limited
Company StatusDissolved
Company Number04207054
CategoryPrivate Limited Company
Incorporation Date27 April 2001(23 years ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMark Stephen Griffiths
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleFacilities Management
Correspondence Address19 Alverton Close
Great Notley
Braintree
Essex
CM7 8XU
Secretary NameMark Stephen Griffiths
NationalityBritish
StatusClosed
Appointed27 April 2001(same day as company formation)
RoleFacilities Management
Correspondence Address19 Alverton Close
Great Notley
Braintree
Essex
CM7 8XU
Director NameJames George Best
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 09 November 2004)
RoleContract Consultant
Correspondence Address19 Hadleigh Walk
Beckton
London
E6 5SA
Director NameMr Christopher David Limpus
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 09 November 2004)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence AddressSpringhill
Gay Street
Pulborough
West Sussex
RH20 2HJ
Secretary NameJames George Best
NationalityBritish
StatusClosed
Appointed05 December 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 09 November 2004)
RoleContract Consultant
Correspondence Address19 Hadleigh Walk
Beckton
London
E6 5SA
Secretary NameMr Christopher David Limpus
NationalityBritish
StatusClosed
Appointed05 December 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 09 November 2004)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence AddressSpringhill
Gay Street
Pulborough
West Sussex
RH20 2HJ
Secretary NameMaria Nina Patsy Griffiths
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleFacilities
Correspondence Address19 Alverton Close
Great Notley
Braintree
Essex
CM7 8XU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Folgate Street
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
18 June 2004Return made up to 27/04/04; full list of members (8 pages)
17 June 2004Application for striking-off (1 page)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 May 2003Return made up to 27/04/03; full list of members (8 pages)
26 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 February 2003Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
21 June 2002Secretary resigned (1 page)
7 March 2002Ad 05/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: 19 alverton close great notley garden village braintree essex CM7 8XU (2 pages)
9 August 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
19 June 2001Secretary resigned (2 pages)
19 June 2001New secretary appointed (3 pages)
19 June 2001Director resigned (2 pages)
19 June 2001New secretary appointed;new director appointed (3 pages)