Company NameMTM Group London Ltd
Company StatusDissolved
Company Number08934963
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Mohamad Thamer Al-Thani
Date of BirthJuly 1972 (Born 51 years ago)
NationalityQatari
StatusClosed
Appointed31 March 2018(4 years after company formation)
Appointment Duration3 years, 6 months (closed 28 September 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 113 6 Hermitage Street
London
W2 1BE
Director NameMr Abdulrahman Khalid Kibaida
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address68 Bengarth Road
Northolt
UB5 5LJ

Location

Registered AddressApartment 113 6 Hermitage Street
London
W2 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Abdulrahman Khalid Kibaida
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,679
Current Liabilities£3,679

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
10 August 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
25 April 2018Notification of Mohamad Thamer Al-Thani as a person with significant control on 31 March 2018 (2 pages)
25 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-31
(3 pages)
24 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
24 April 2018Appointment of Mr Mohamad Thamer Al-Thani as a director on 31 March 2018 (2 pages)
18 April 2018Termination of appointment of Abdulrahman Khalid Kibaida as a director on 31 March 2018 (1 page)
18 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-31
(3 pages)
18 April 2018Cessation of Mtm Group as a person with significant control on 31 March 2018 (1 page)
18 April 2018Registered office address changed from 26 York Street London W1U 6PZ to Apartment 113 6 Hermitage Street London W2 1BE on 18 April 2018 (1 page)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
30 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(3 pages)
24 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(3 pages)
24 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 100
(3 pages)
24 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2014Company name changed ukiss.london LTD\certificate issued on 07/05/14
  • CONNOT ‐
(3 pages)
7 May 2014Company name changed ukiss.london LTD\certificate issued on 07/05/14
  • CONNOT ‐
(3 pages)
10 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
10 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
(36 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
(36 pages)