Company NameMtt-Aero International Limited
Company StatusDissolved
Company Number05037871
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBhaskar Radia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleConsultant/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Secretary NameHeena Bhaskar Radia
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Hawthorn Drive
Harrow
Middlesex
HA2 7NU
Director NameSharmila Yogesh Radia
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 21 January 2013)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Squirrels
Pinner
Middlesex
HA5 3BD

Location

Registered Address201 Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Satyam Enterprises Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,211
Cash£990
Current Liabilities£4,201

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2017Registered office address changed from Talbot House, 204/226 Imperial Drive, Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Talbot House, 204/226 Imperial Drive, Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Termination of appointment of Sharmila Radia as a director (1 page)
27 February 2013Termination of appointment of Sharmila Radia as a director (1 page)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 June 2011Director's details changed for Sharmila Yogesh Radia on 10 June 2011 (2 pages)
11 June 2011Director's details changed for Sharmila Yogesh Radia on 10 June 2011 (2 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Director's details changed for Bhaskar Radia on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Bhaskar Radia on 29 June 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Return made up to 09/02/09; full list of members (3 pages)
27 February 2009Return made up to 09/02/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 February 2008Return made up to 09/02/08; full list of members (2 pages)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 February 2007Return made up to 09/02/07; full list of members (2 pages)
15 February 2007Return made up to 09/02/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
15 February 2006Return made up to 09/02/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 February 2005Return made up to 09/02/05; full list of members (5 pages)
15 February 2005Return made up to 09/02/05; full list of members (5 pages)
10 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
10 March 2004New director appointed (2 pages)
9 February 2004Incorporation (16 pages)
9 February 2004Incorporation (16 pages)