Company NameMTM Active Ltd
Company StatusDissolved
Company Number09320536
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NamesClub Thirteen Ltd and MTM Active Plus Ltd

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(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 28 September 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 113 Hermitage Street
London
W2 1BE
Director NameMr Abdulrahman Khalid Kibaida
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address68 Bengarth Road
Northolt
UB5 5LJ

Location

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

Accounts

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

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
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)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-31
(3 pages)
25 April 2018Notification of Mohamad Thamer Al-Thani as a person with significant control on 31 March 2018 (2 pages)
25 April 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
24 April 2018Appointment of Mr Mohamad Thamer Al-Thani as a director on 31 March 2018 (2 pages)
18 April 2018Cessation of Abdulrahman Khalid Kibaida as a person with significant control on 31 March 2018 (1 page)
18 April 2018Registered office address changed from 139B New City Road London E13 9PX England to Apartment 113 Hermitage Street London W2 1BE on 18 April 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 2018Termination of appointment of Abdulrahman Khalid Kibaida as a director on 31 March 2018 (1 page)
29 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
29 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
2 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(36 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(36 pages)