Company NameMTN Group Plc
Company StatusDissolved
Company Number06551356
CategoryPublic Limited Company
Incorporation Date1 April 2008(16 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameTelecom Group International Plc

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jayanta Ghosh
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address8 Hounslow Road
Hanworth
Feltham
Middlesex
TW13 6QH
Director NameMr Paul Havel
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wood End Way
Northolt
UB5 4QD
Secretary NameJayanta Gosh
NationalityBritish
StatusClosed
Appointed27 May 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 15 November 2011)
RoleCompany Executive
Correspondence Address8 Hounslow Road
London
TW13 6QH
Secretary NameRoxborough Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered AddressGormley House Waxlow Road
Park Royal
London
NW10 7NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 July 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(5 pages)
15 July 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(5 pages)
15 July 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(5 pages)
22 June 2010Registered office address changed from Westgate House West Gate Ealing London W5 1YY on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from Westgate House West Gate Ealing London W5 1YY on 22 June 2010 (2 pages)
11 January 2010Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH United Kingdom on 11 January 2010 (1 page)
11 January 2010Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH United Kingdom on 11 January 2010 (1 page)
15 June 2009Accounts made up to 30 April 2009 (1 page)
15 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
23 May 2009Company name changed telecom group international PLC\certificate issued on 28/05/09 (2 pages)
23 May 2009Company name changed telecom group international PLC\certificate issued on 28/05/09 (2 pages)
13 May 2009Return made up to 01/04/09; full list of members (4 pages)
13 May 2009Return made up to 01/04/09; full list of members (4 pages)
10 June 2008Appointment Terminated Secretary roxborough secretarial services LIMITED (1 page)
10 June 2008Secretary appointed jayanta gosh (2 pages)
10 June 2008Appointment terminated secretary roxborough secretarial services LIMITED (1 page)
10 June 2008Secretary appointed jayanta gosh (2 pages)
1 April 2008Incorporation (16 pages)
1 April 2008Incorporation (16 pages)