Company NameMTRM Holdings Limited
Company StatusDissolved
Company Number06352666
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 7 months ago)
Dissolution Date3 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Marc Fels
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prospect Road
London
NW2 2JT
Director NameMr Brian Jeffrey Michael
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ellington Road
Muswell Hill
London
N10 3DD
Secretary NameMr Brian Jeffrey Michael
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ellington Road
Muswell Hill
London
N10 3DD
Director NameMs Beverley Fleming
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 03 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornwall House
Raleigh Drive, Claygate
Esher
Surrey
KT10 9DE
Director NameCharanjit Kumar Dheer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleSolicitor
Correspondence Address23 Selwyn Court Church Road
Richmond
Surrey
TW10 6LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£284,093
Cash£170
Current Liabilities£384,405

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2016Liquidators' statement of receipts and payments to 23 February 2016 (14 pages)
3 March 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
3 March 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
3 March 2016Liquidators' statement of receipts and payments to 23 February 2016 (14 pages)
3 March 2016Liquidators statement of receipts and payments to 23 February 2016 (14 pages)
18 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 (1 page)
5 January 2015Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 5 January 2015 (2 pages)
2 January 2015Statement of affairs with form 4.19 (6 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Statement of affairs with form 4.19 (6 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-12
(1 page)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 663.86
(7 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 663.86
(7 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 663.86
(7 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 663.86
(7 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
17 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
5 September 2012Director's details changed for Marc Fels on 29 August 2012 (2 pages)
5 September 2012Director's details changed for Marc Fels on 29 August 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
8 September 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 663.86
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 663.86
(4 pages)
20 June 2011Registered office address changed from 8-9 Frith Street London W1D 3JB on 20 June 2011 (3 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 June 2011Termination of appointment of Charanjit Dheer as a director (3 pages)
20 June 2011Registered office address changed from 8-9 Frith Street London W1D 3JB on 20 June 2011 (3 pages)
20 June 2011Termination of appointment of Charanjit Dheer as a director (3 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 September 2010Annual return made up to 22 August 2010 (15 pages)
22 September 2010Annual return made up to 22 August 2010 (15 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 September 2009Return made up to 28/08/09; full list of members (8 pages)
18 September 2009Return made up to 28/08/09; full list of members (8 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 July 2009Ad 24/06/09\gbp si [email protected]=242.22\gbp ic 347.29/589.51\ (2 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 July 2009Ad 24/06/09\gbp si [email protected]=242.22\gbp ic 347.29/589.51\ (2 pages)
18 May 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
18 May 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
27 November 2008S-div (1 page)
27 November 2008Director appointed beverley fleming (2 pages)
27 November 2008Resolutions
  • RES13 ‐ Sub-divide 11/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 November 2008Ad 11/11/08\gbp si [email protected]=177.29\gbp ic 170/347.29\ (2 pages)
27 November 2008Director appointed beverley fleming (2 pages)
27 November 2008Resolutions
  • RES13 ‐ Sub-divide 11/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 November 2008S-div (1 page)
27 November 2008Ad 11/11/08\gbp si [email protected]=177.29\gbp ic 170/347.29\ (2 pages)
13 November 2008Director's change of particulars / charanjit dheer / 01/05/2008 (1 page)
13 November 2008Return made up to 22/08/08; full list of members (6 pages)
13 November 2008Return made up to 22/08/08; full list of members (6 pages)
13 November 2008Director's change of particulars / charanjit dheer / 01/05/2008 (1 page)
25 September 2008Registered office changed on 25/09/2008 from 50 broadwick street soho london W1F 7AG (1 page)
25 September 2008Registered office changed on 25/09/2008 from 50 broadwick street soho london W1F 7AG (1 page)
26 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
26 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
26 October 2007Ad 28/08/07--------- £ si 169@1=169 £ ic 1/170 (2 pages)
26 October 2007Ad 28/08/07--------- £ si 169@1=169 £ ic 1/170 (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed;new director appointed (2 pages)
4 September 2007New secretary appointed;new director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
28 August 2007Incorporation (18 pages)
28 August 2007Incorporation (18 pages)