Company NameMT1 Ltd
Company StatusDissolved
Company Number07140763
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Scott Cunningham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director (Financial Services)
Country of ResidenceUnited Kingdom
Correspondence AddressOakley 16 Mizen Way
Cobham
KT11 2RH
Secretary NameTaya Pobjoy
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOakley 16 Mizen Way
16 Mizen Way
Cobham
KT11 2RH
Director NameMr Tracy Dale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodale Newton Road
Tollerton
YO61 1QT

Location

Registered Address8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Pairex.com LTD
39.48%
Ordinary
1000 at £1Tracy Dale
39.48%
Ordinary
533 at £1Andrew Christian
21.04%
Ordinary

Financials

Year2014
Net Worth-£3,705
Cash£210
Current Liabilities£3,916

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Application to strike the company off the register (3 pages)
24 February 2015Application to strike the company off the register (3 pages)
9 February 2015Termination of appointment of a director (1 page)
9 February 2015Termination of appointment of a director (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,533
(5 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,533
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
17 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
17 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
13 December 2012Termination of appointment of Tracy Dale as a director (2 pages)
13 December 2012Termination of appointment of Tracy Dale as a director (2 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Registered office address changed from Woodcock House Gibbard Mews 37 - 38 High Street Wimbledon SW19 5BY United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Woodcock House Gibbard Mews 37 - 38 High Street Wimbledon SW19 5BY United Kingdom on 3 July 2012 (1 page)
3 July 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from Woodcock House Gibbard Mews 37 - 38 High Street Wimbledon SW19 5BY United Kingdom on 3 July 2012 (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
10 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
10 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 2,533
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 2,533
(3 pages)
29 January 2010Incorporation (22 pages)
29 January 2010Incorporation (22 pages)