Company NameMTG Meriti Ltd
Company StatusDissolved
Company Number07291774
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameMTG Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameMr Taras Sachok
Date of BirthMay 1985 (Born 39 years ago)
NationalityUkrainian
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
North Finchley
London
N12 9RU

Location

Registered AddressBrentmead House Britannia Road
North Finchley
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Taras Sachok
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,942
Cash£216
Current Liabilities£12,514

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2017Notification of Taras Sachok as a person with significant control on 30 June 2016 (2 pages)
25 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
25 July 2017Notification of Taras Sachok as a person with significant control on 30 June 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2016Registered office address changed from 207 Regent Street Third Floor London W1B 3HH to Brentmead House Britannia Road North Finchley London N12 9RU on 14 September 2016 (1 page)
14 September 2016Register inspection address has been changed from 8 Lower Maidstone Road London N11 2RU United Kingdom to Brentmead House Britannia Road London N12 9RU (1 page)
14 September 2016Registered office address changed from 207 Regent Street Third Floor London W1B 3HH to Brentmead House Britannia Road North Finchley London N12 9RU on 14 September 2016 (1 page)
14 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 1
(6 pages)
14 September 2016Register inspection address has been changed from 8 Lower Maidstone Road London N11 2RU United Kingdom to Brentmead House Britannia Road London N12 9RU (1 page)
14 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 1
(6 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 May 2016Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2016Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
3 July 2015Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Register(s) moved to registered office address 207 Regent Street Third Floor London W1B 3HH (1 page)
3 November 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Register(s) moved to registered office address 207 Regent Street Third Floor London W1B 3HH (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 October 2012Company name changed mtg trading LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Company name changed mtg trading LIMITED\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
3 July 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr Taras Sachok on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Taras Sachok on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 July 2012 (1 page)
3 July 2012Director's details changed for Mr Taras Sachok on 3 July 2012 (2 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
11 October 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Register(s) moved to registered inspection location (1 page)
11 October 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
10 October 2011Register inspection address has been changed (1 page)
10 October 2011Register inspection address has been changed (1 page)
25 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
25 September 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
22 June 2010Incorporation (22 pages)
22 June 2010Incorporation (22 pages)