Company NameMTK Bygg Og Anlegg Limited
Company StatusDissolved
Company Number07163167
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameTophil Male
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusClosed
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 February 2010(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tophil Male
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
29 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
16 September 2015Director's details changed for Tophil Male on 24 June 2014 (2 pages)
16 September 2015Director's details changed for Tophil Male on 24 June 2014 (2 pages)
16 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
6 March 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
6 March 2013Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for Tophil Male on 12 June 2012 (2 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
6 March 2013Director's details changed for Tophil Male on 12 June 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London SW1E 5RS on 13 June 2012 (1 page)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 October 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 22 September 2011 (2 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
26 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
26 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
19 February 2010Incorporation (23 pages)
19 February 2010Incorporation (23 pages)