Company NameMTL Tools Limited
Company StatusDissolved
Company Number07639126
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Arthur Collier
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Director NameMr Jonathan Charles Arthur Collier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Secretary NameMr Jonathan Charles Arthur Collier
StatusClosed
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN

Location

Registered AddressCbw Llp - Floor 3
66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Monument Tools LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (1 page)
1 July 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
20 June 2019Confirmation statement made on 18 May 2019 with updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 May 2018Director's details changed for Mr John Arthur Collier on 1 May 2018 (2 pages)
29 May 2018Secretary's details changed for Mr Jonathan Charles Arthur Collier on 1 May 2018 (1 page)
29 May 2018Director's details changed for Mr Jonathan Charles Arthur Collier on 1 May 2017 (2 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
24 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
24 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
2 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
2 January 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
18 May 2011Incorporation (24 pages)
18 May 2011Incorporation (24 pages)