Company NameMTG Publishing Limited
Company StatusDissolved
Company Number05471618
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDr George Elias Assousa
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(5 days after company formation)
Appointment Duration6 years, 7 months (closed 17 January 2012)
RoleScientific & Technical Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23, 46 Upper Grosvenor Street
London
W1K 2NW
Director NameKarina Kowalska
Date of BirthMay 1950 (Born 74 years ago)
NationalityPolish
StatusClosed
Appointed08 June 2005(5 days after company formation)
Appointment Duration6 years, 7 months (closed 17 January 2012)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressZlotego Smoka 2o M 1
Warszawa
02202
Poland
Secretary NameKarina Kowalska
NationalityPolish
StatusClosed
Appointed08 June 2005(5 days after company formation)
Appointment Duration6 years, 7 months (closed 17 January 2012)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressZlotego Smoka 2o M 1
Warszawa
02202
Poland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,603
Cash£405
Current Liabilities£7,008

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(5 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(5 pages)
15 July 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(5 pages)
16 July 2010Director's details changed for Dr George Elias Assousa on 2 June 2010 (2 pages)
16 July 2010Director's details changed for Karina Kowalska on 2 June 2010 (2 pages)
16 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Karina Kowalska on 2 June 2010 (2 pages)
16 July 2010Director's details changed for Dr George Elias Assousa on 2 June 2010 (2 pages)
16 July 2010Director's details changed for Karina Kowalska on 2 June 2010 (2 pages)
16 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Dr George Elias Assousa on 2 June 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Return made up to 03/06/09; full list of members (4 pages)
13 July 2009Return made up to 03/06/09; full list of members (4 pages)
19 June 2008Return made up to 03/06/08; full list of members (4 pages)
19 June 2008Return made up to 03/06/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 July 2007Return made up to 03/06/07; full list of members (2 pages)
23 July 2007Return made up to 03/06/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 June 2006Return made up to 03/06/06; full list of members (2 pages)
23 June 2006Return made up to 03/06/06; full list of members (2 pages)
26 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
26 August 2005Ad 17/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 2005Ad 17/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
14 June 2005Registered office changed on 14/06/05 from: 18 bentinck street london W1U 2AR (1 page)
14 June 2005Registered office changed on 14/06/05 from: 18 bentinck street london W1U 2AR (1 page)
14 June 2005Registered office changed on 14/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
14 June 2005Registered office changed on 14/06/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
3 June 2005Incorporation (11 pages)
3 June 2005Incorporation (11 pages)