Company NameMTG Africa Ltd
Company StatusDissolved
Company Number07657207
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Secretary NameJonathan William Courtis Searle
StatusClosed
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameMr Joseph Hundah
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed01 November 2011(5 months after company formation)
Appointment Duration2 years, 8 months (closed 08 July 2014)
RoleHead Of Mtg Africa
Country of ResidenceNigeria
Correspondence Address610 Chiswick High Road
London
W4 5RU
Director NameLaurence Miall D`Aout
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleChief Of Staff Viasat Broadcas
Country of ResidenceEngland
Correspondence Address11 Chiswick Park 566 Chiswick High Road
London
W4 5XR
Director NameMr Marc Andre Zagar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleChief Operating Officer Viasat
Country of ResidenceUnited Kingdom
Correspondence Address11 Chiswick Park 566 Chiswick High Road
London
W4 5XR

Location

Registered Address610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mtg Broadcasting Ab
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 February 2014Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 January 2014Director's details changed for Joseph Hundah on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Joseph Hundah on 20 January 2014 (2 pages)
20 January 2014Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
6 September 2013Voluntary strike-off action has been suspended (1 page)
6 September 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
25 March 2013Registered office address changed from 11 Chiswick Park 566 Chiswick High Road London W4 5XR on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 11 Chiswick Park 566 Chiswick High Road London W4 5XR on 25 March 2013 (1 page)
15 March 2013Termination of appointment of Marc Zagar as a director (1 page)
15 March 2013Termination of appointment of Laurence Miall D`Aout as a director (1 page)
15 March 2013Termination of appointment of Laurence Miall D`Aout as a director (1 page)
15 March 2013Termination of appointment of Marc Zagar as a director (1 page)
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
22 November 2011Appointment of Joseph Hundah as a director (3 pages)
22 November 2011Appointment of Joseph Hundah as a director (3 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)