Company NameMtt(UK) Limited
Company StatusDissolved
Company Number06540172
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years ago)
Dissolution Date30 March 2021 (2 years, 12 months ago)
Previous NameMTT World Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Amy Patricia Ling He
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenton Business Centre Unit 1 No 8 Canterbury Pla
London
SE17 3AG
Director NameMr Jiajun He
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Old Kent Road
London
SE1 5TY
Secretary NameMiss Amy Patricia Ling He
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Alexandra Road
Ashton In Makerfield
Wigan
WN4 8LG
Director NameMr Zhengxian Zhang
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(3 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address194 Old Kent Road
London
SE1 5TY

Contact

Websitewww.midlandtechnical.co.uk
Telephone01562 751436
Telephone regionKidderminster

Location

Registered AddressPenton Business Centre
Unit 1 No 8 Canterbury Place
London
SE17 3AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mr Jia Jun De He
100.00%
Ordinary

Financials

Year2014
Net Worth£121
Cash£121

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
10 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
22 November 2019Registered 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 2019Registered 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 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 July 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
6 December 2011Registered office address changed from 194 Old Kent Road London SE1 5TY England on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 194 Old Kent Road London SE1 5TY England on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 194 Old Kent Road London SE1 5TY England on 6 December 2011 (1 page)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 July 2011Termination of appointment of Zhengxian Zhang as a director (1 page)
4 July 2011Termination of appointment of Zhengxian Zhang as a director (1 page)
28 June 2011Appointment of Amy Patricia Ling He as a director (2 pages)
28 June 2011Appointment of Amy Patricia Ling He as a director (2 pages)
26 April 2011Company name changed mtt world travel LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2011Company name changed mtt world travel LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Termination of appointment of Jiajun He as a director (1 page)
21 April 2011Termination of appointment of Jiajun He as a director (1 page)
21 April 2011Appointment of Mr Zhengxian Zhang as a director (2 pages)
21 April 2011Appointment of Mr Zhengxian Zhang as a director (2 pages)
19 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Jiajun He on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Jiajun He on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Jiajun He on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Return made up to 19/03/09; full list of members (3 pages)
24 July 2009Return made up to 19/03/09; full list of members (3 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Appointment terminated secretary amy he (1 page)
30 April 2008Appointment terminated secretary amy he (1 page)
19 March 2008Incorporation (13 pages)
19 March 2008Incorporation (13 pages)