Company NameMTM (2005) Limited
Company StatusDissolved
Company Number05467620
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nicolas John Waters
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(1 day after company formation)
Appointment Duration2 years (closed 05 June 2007)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence AddressFlat 18 Okeover Manor
20-23 Clapham Common Northside
London
SW4 0RH
Director NameMr Kenneth Howard Wax
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(1 day after company formation)
Appointment Duration2 years (closed 05 June 2007)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address76 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Secretary NameMr Kenneth Howard Wax
NationalityBritish
StatusClosed
Appointed01 June 2005(1 day after company formation)
Appointment Duration2 years (closed 05 June 2007)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address76 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0PP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address4th Floor
7 Leicester Place
London
WC2H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: fourth floor 7 leicester place london WC2H 7BP (1 page)
10 June 2005New director appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
31 May 2005Incorporation (6 pages)