Company NameMT Trans Ltd
Company StatusDissolved
Company Number09049875
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameMr Tomasz Piotr Cieciora
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 22 Mitcham Industrial Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
Director NameMr Tomasz Piotr Cieciora
Date of BirthJune 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed10 November 2014(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Mitcham Industrial Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
Director NameMr Marcin Radoslaw Katrycz
Date of BirthMay 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed11 November 2014(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Mitcham Industrial Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
Director NameMs Helena Maria Cieciora
Date of BirthMay 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Mitcham Industrial Estate
Streatham Road
Mitcham
Surrey
CR4 2AP

Location

Registered AddressUnit 22 Mitcham Industrial Estate
Streatham Road
Mitcham
Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Dorota Cebula-katrycz
50.00%
Ordinary
1 at £0.5Marcin Katrycz
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
4 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(4 pages)
16 June 2015Appointment of Mr Tomasz Piotr Cieciora as a director on 10 November 2014 (2 pages)
16 June 2015Appointment of Mr Tomasz Piotr Cieciora as a director on 10 November 2014 (2 pages)
16 June 2015Appointment of Mr Marcin Radoslaw Katrycz as a director on 11 November 2014 (2 pages)
16 June 2015Appointment of Mr Marcin Radoslaw Katrycz as a director on 11 November 2014 (2 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
10 November 2014Termination of appointment of Helena Maria Cieciora as a director on 27 October 2014 (2 pages)
10 November 2014Termination of appointment of Helena Maria Cieciora as a director on 27 October 2014 (2 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)