About

Registered Number: 02713966
Date of Incorporation: 12/05/1992 (31 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2018 (5 years and 4 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

M T Space Ltd was registered on 12 May 1992, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Owen Mark N/A - 1
WARD, Anthony Robert N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2018
LIQ13 - N/A 15 September 2018
LIQ03 - N/A 18 June 2018
4.68 - Liquidator's statement of receipts and payments 08 June 2017
RESOLUTIONS - N/A 18 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2016
4.70 - N/A 18 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 June 2015
CH03 - Change of particulars for secretary 09 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 01 June 1995
AA - Annual Accounts 04 April 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 22 November 1994
363s - Annual Return 07 June 1994
288 - N/A 13 April 1994
AA - Annual Accounts 04 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1993
363b - Annual Return 08 June 1993
287 - Change in situation or address of Registered Office 13 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1992
288 - N/A 17 June 1992
NEWINC - New incorporation documents 12 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.