Company NameMteractive Limited
Company StatusDissolved
Company Number05423073
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Yuning Liang
Date of BirthMay 1975 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
Secretary NameQiao Qiao
NationalityChinese
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
Director NameBharat Kanbi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Redhill Drive
Edgware
Middlesex
HA8 5JL
Director NameNarendra Nardani
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Tewkesbury Gardens
London
NW9 0QT
Director NameQiao Qiao
Date of BirthApril 1979 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed11 December 2006(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 November 2007)
RoleHousewife
Correspondence Address88b Ferrier Road
Stevenage
Hertfordshire
SG2 0NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Secretary's details changed for Qiao Qiao on 1 April 2010 (1 page)
6 July 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 99
(4 pages)
6 July 2010Director's details changed for Mr Yuning Liang on 1 April 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 99
(4 pages)
6 July 2010Secretary's details changed for Qiao Qiao on 1 April 2010 (1 page)
6 July 2010Secretary's details changed for Qiao Qiao on 1 April 2010 (1 page)
6 July 2010Director's details changed for Mr Yuning Liang on 1 April 2010 (2 pages)
6 July 2010Director's details changed for Mr Yuning Liang on 1 April 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 January 2010Registered office address changed from 88B Ferrier Road Stevenage Herts SG2 0NY on 17 January 2010 (1 page)
17 January 2010Registered office address changed from 88B Ferrier Road Stevenage Herts SG2 0NY on 17 January 2010 (1 page)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 May 2009Return made up to 13/04/09; full list of members (3 pages)
31 May 2009Return made up to 13/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 July 2008Return made up to 13/04/08; full list of members (3 pages)
18 July 2008Return made up to 13/04/08; full list of members (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 November 2007Director resigned (1 page)
14 May 2007Return made up to 13/04/07; full list of members (3 pages)
14 May 2007Return made up to 13/04/07; full list of members (3 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
21 December 2006Registered office changed on 21/12/06 from: 20 tewkesbury gardens london NW9 0QT (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: 20 tewkesbury gardens london NW9 0QT (1 page)
21 December 2006Director resigned (1 page)
26 April 2006Return made up to 13/04/06; full list of members (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 13/04/06; full list of members (3 pages)
4 July 2005Ad 15/06/05--------- £ si 98@1=98 £ ic 999/1097 (2 pages)
4 July 2005Ad 15/06/05--------- £ si 98@1=98 £ ic 999/1097 (2 pages)
19 May 2005Ad 13/04/05--------- £ si 998@1=998 £ ic 1/999 (2 pages)
19 May 2005Ad 13/04/05--------- £ si 998@1=998 £ ic 1/999 (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
13 April 2005Incorporation (15 pages)
13 April 2005Incorporation (15 pages)