London
SE17 3AG
Director Name | Mr Jiajun He |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Old Kent Road London SE1 5TY |
Secretary Name | Miss Amy Patricia Ling He |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Alexandra Road Ashton In Makerfield Wigan WN4 8LG |
Director Name | Mr Zhengxian Zhang |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 194 Old Kent Road London SE1 5TY |
Website | www.midlandtechnical.co.uk |
---|---|
Telephone | 01562 751436 |
Telephone region | Kidderminster |
Registered Address | Penton Business Centre Unit 1 No 8 Canterbury Place London SE17 3AG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr Jia Jun De He 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121 |
Cash | £121 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2019 | Registered office address changed from Shop Unit 1 Penton Place London SE17 3JT England to Penton Business Centre Unit 1 No 8 Canterbury Place London SE17 3AG on 22 November 2019 (2 pages) |
3 April 2019 | Registered office address changed from Rear Room Unit 12 Wing Yip Business Centre 544 Purley Way Croydon CR0 4NZ to Shop Unit 1 Penton Place London SE17 3JT on 3 April 2019 (1 page) |
3 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Registered office address changed from 194 Old Kent Road London SE1 5TY England on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 194 Old Kent Road London SE1 5TY England on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 194 Old Kent Road London SE1 5TY England on 6 December 2011 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 July 2011 | Termination of appointment of Zhengxian Zhang as a director (1 page) |
4 July 2011 | Termination of appointment of Zhengxian Zhang as a director (1 page) |
28 June 2011 | Appointment of Amy Patricia Ling He as a director (2 pages) |
28 June 2011 | Appointment of Amy Patricia Ling He as a director (2 pages) |
26 April 2011 | Company name changed mtt world travel LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed mtt world travel LIMITED\certificate issued on 26/04/11
|
21 April 2011 | Termination of appointment of Jiajun He as a director (1 page) |
21 April 2011 | Termination of appointment of Jiajun He as a director (1 page) |
21 April 2011 | Appointment of Mr Zhengxian Zhang as a director (2 pages) |
21 April 2011 | Appointment of Mr Zhengxian Zhang as a director (2 pages) |
19 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jiajun He on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Jiajun He on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jiajun He on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Appointment terminated secretary amy he (1 page) |
30 April 2008 | Appointment terminated secretary amy he (1 page) |
19 March 2008 | Incorporation (13 pages) |
19 March 2008 | Incorporation (13 pages) |