62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director Name | Ms Tyler Ralph Cozzens |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 December 2018(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 September 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Intuit Inc. 2700 Coast Ave Mountain View Ca 94063 United States |
Director Name | Gavin Buckley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 December 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 September 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Intuit Limited 5th Floor 80 Victoria Street London SW1E 5JL |
Director Name | Mr Stephen Paul Agnew |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 7 Poto Street Remuera Auckland 1050 New Zealand |
Director Name | Mr Malcolm James MacDonald |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 42 New Street Saint Marys Bay Auckland 1011 New Zealand |
Director Name | Mr Derek William Jones |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 33 Rahiri Road Mount Eden Auckland 1024 New Zealand |
Director Name | Kerry Jean McLean |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Menzies Llp Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mts Global Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£4,795,167 |
Cash | £41,295 |
Current Liabilities | £208,682 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
17 December 2013 | Delivered on: 18 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
30 August 2019 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Lynton House 7-12 Tavistock Square London United Kingdom WC1H 9LT on 30 August 2019 (2 pages) |
29 August 2019 | Declaration of solvency (7 pages) |
29 August 2019 | Appointment of a voluntary liquidator (3 pages) |
29 August 2019 | Resolutions
|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Change of details for Intuit Limited as a person with significant control on 10 December 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
21 December 2018 | Appointment of Gavin Buckley as a director on 17 December 2018 (2 pages) |
21 December 2018 | Appointment of Ms Tyler R. Cozzens as a director on 13 December 2018 (2 pages) |
11 October 2018 | Termination of appointment of Kerry Jean Mclean as a director on 5 October 2018 (1 page) |
16 May 2018 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Cessation of Mts Global Limited as a person with significant control on 30 September 2016 (1 page) |
3 January 2018 | Resolutions
|
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
2 March 2017 | Termination of appointment of Derek William Jones as a director on 1 October 2016 (1 page) |
2 March 2017 | Termination of appointment of Derek William Jones as a director on 1 October 2016 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Appointment of Kerry Jean Mclean as a director on 1 November 2016 (2 pages) |
23 December 2016 | Appointment of Kerry Jean Mclean as a director on 1 November 2016 (2 pages) |
23 December 2016 | Appointment of Mr Mark Joseph Flournoy as a director on 1 November 2016 (2 pages) |
23 December 2016 | Appointment of Mr Mark Joseph Flournoy as a director on 1 November 2016 (2 pages) |
21 September 2016 | Satisfaction of charge 072015930001 in full (4 pages) |
21 September 2016 | Satisfaction of charge 072015930001 in full (4 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
19 January 2016 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 February 2014 | Termination of appointment of Stephen Agnew as a director (1 page) |
21 February 2014 | Termination of appointment of Malcolm Macdonald as a director (1 page) |
21 February 2014 | Termination of appointment of Stephen Agnew as a director (1 page) |
21 February 2014 | Termination of appointment of Malcolm Macdonald as a director (1 page) |
8 January 2014 | Registered office address changed from , 9Th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from , 9Th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from , 9Th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom on 8 January 2014 (2 pages) |
18 December 2013 | Registration of charge 072015930001 (27 pages) |
18 December 2013 | Registration of charge 072015930001 (27 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Company name changed media transfer services uk LIMITED\certificate issued on 03/06/13
|
3 June 2013 | Company name changed media transfer services uk LIMITED\certificate issued on 03/06/13
|
3 June 2013 | Change of name notice (2 pages) |
3 June 2013 | Change of name notice (2 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (15 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (15 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (15 pages) |
30 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (15 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (15 pages) |
24 March 2010 | Incorporation (25 pages) |
24 March 2010 | Incorporation (25 pages) |