Company NameMTZ  Properties Limited
Company StatusDissolved
Company Number06744506
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLeonard Arthur Boyling
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(8 months after company formation)
Appointment Duration1 year, 6 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Park Square West
Jaywick
Clacton-On-Sea
Essex
CO15 2NT
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address6th Floor, Newbury House 890-900 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
2 September 2010Application to strike the company off the register (3 pages)
2 September 2010Application to strike the company off the register (3 pages)
22 January 2010Director's details changed for Leonard Arthur Boyling on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(4 pages)
22 January 2010Director's details changed for Leonard Arthur Boyling on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Leonard Arthur Boyling on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Director appointed leonard arthur boyling (1 page)
30 July 2009Director appointed leonard arthur boyling (1 page)
17 February 2009Registered office changed on 17/02/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
17 February 2009Registered office changed on 17/02/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
10 November 2008Incorporation (13 pages)
10 November 2008Incorporation (13 pages)
10 November 2008Appointment Terminated Director elizabeth davies (1 page)
10 November 2008Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
10 November 2008Appointment terminated director elizabeth davies (1 page)
10 November 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)