Company NameMTM Solutions Limited
Company StatusDissolved
Company Number04617043
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameCreative Sales Limited

Business Activity

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

Directors

Director NameSteven Florence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThatch End Cottage
63 Latchford Lane
Great Haseley
Oxfordshire
OX44 7LE
Director NameMr Andrew Norman Penn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Weston Grove
Bagshot
Surrey
GU19 5QA
Secretary NameSteven Florence
NationalityBritish
StatusClosed
Appointed13 December 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThatch End Cottage
63 Latchford Lane
Great Haseley
Oxfordshire
OX44 7LE
Director NameMichael McEceney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleSalesman
Correspondence Address1 Rutherford Grange
Lenzie
Glasgow
G66 4QH
Scotland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
17 March 2004Return made up to 13/12/03; full list of members (7 pages)
27 October 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
3 March 2003Secretary resigned (2 pages)
21 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 February 2003Ad 13/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2003Company name changed creative sales LIMITED\certificate issued on 18/02/03 (2 pages)
13 December 2002Incorporation (14 pages)