Company NameMT2 Interiors Limited
Company StatusDissolved
Company Number04866683
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGlenn Hutchinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressCherri Lin
Quakers Close, Hartley
Longfield
Kent
DA3 7EA
Secretary NameJulie Hutchinson
NationalityBritish
StatusClosed
Appointed01 October 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2008)
RoleAdministrator
Correspondence AddressCherri Lin
Quakers Close Hartley
Longfield
Kent
DA3 7EA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address9-10 Thomas Road Business Park
Thomas Road
London
E14 7BN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2007Application for striking-off (1 page)
19 September 2006Return made up to 14/08/06; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
17 November 2005Return made up to 14/08/05; full list of members (6 pages)
14 November 2005Registered office changed on 14/11/05 from: unit 5 west yoke michaels lane ash near sevenoaks kent TN15 7EP (1 page)
10 September 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(6 pages)
3 March 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003Registered office changed on 09/12/03 from: oast house, west yoke farm michael`s lane ash, sevenoaks kent TN15 7EP (1 page)
9 December 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
14 August 2003Incorporation (14 pages)