About

Registered Number: 04566004
Date of Incorporation: 17/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 6 months ago)
Registered Address: Salatin House, 19 Cedar Road, Sutton, Surrey, SM2 5DA

 

Having been setup in 2002, Mto Ltd have registered office in Sutton, Surrey, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mcdougall, Alistair Clive, Mcdougall, Andrew, Dawn, Pratap Shankar, Mc Dougall, Christine, Thompson, Frances. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDOUGALL, Alistair Clive 17 October 2002 - 1
MCDOUGALL, Andrew 27 April 2016 - 1
DAWN, Pratap Shankar 23 April 2008 07 December 2012 1
MC DOUGALL, Christine 22 May 2003 23 April 2008 1
THOMPSON, Frances 17 October 2002 22 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 27 June 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 08 May 2015
AP01 - Appointment of director 04 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 16 January 2009
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
CERTNM - Change of name certificate 20 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 27 October 2007
287 - Change in situation or address of Registered Office 10 July 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
RESOLUTIONS - N/A 16 January 2003
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
287 - Change in situation or address of Registered Office 25 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.