MRTED (UK) LTD
Overview
Company Name | MRTED (UK) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04005422 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MRTED (UK) LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MRTED (UK) LTD located?
Registered Office Address | 3/5 Bleeding Heart Yard EC1N 8SJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MRTED (UK) LTD?
Company Name | From | Until |
---|---|---|
MRTED.CO.UK LTD | Jun 01, 2000 | Jun 01, 2000 |
What are the latest accounts for MRTED (UK) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for MRTED (UK) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Matthew John Parker as a director on Jan 14, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Valerie Bertrand as a director on Jan 14, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Director's details changed for Mr Christopher Paul Fisher on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew John Parker on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Paul Fisher as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Neil Love as a director on Jun 01, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jun 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Matthew John Parker on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Duncan Neil Love on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Termination of appointment of Peter Wiedemann as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jerome Ternynck as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jerome Ternynck as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Matthew John Parker as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan Love as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter Wiedemann on May 15, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Gainsborough House Thames Street Windsor Berkshire SL4 1TX United Kingdom on Feb 24, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of MRTED (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERTRAND, Valerie | Director | Alte Jakobstrasse 85/96 10179 Berlin C/O Lumesse Gmbh Germany | Germany | French | Head Of Legal | 174889450001 | ||||
FISHER, Christopher Paul | Director | Onslow Street GU1 4SS Guildford Tempus Court Surrey United Kingdom | England | British | Chief Financial Officer | 165920250001 | ||||
SEGEL, Stephen Mark | Secretary | 70 Pine Gardens KT5 8LH Surbiton Surrey | British | Director | 30391560004 | |||||
TERNYNCK, Jerome | Secretary | 7 Bd Flandrin FOREIGN Paris 75116 France | French | Consultant | 74612760001 | |||||
LOVE, Duncan Neil | Director | Primrose Ridge GU7 2ND Godalming Hill Cottage Surrey United Kingdom | United Kingdom | British | Chief Financial Officer | 151113990001 | ||||
PARKER, Matthew John | Director | Onslow Street GU1 4SS Guildford Tempus Court Surrey | England | British | Chief Executive Officer | 184015130001 | ||||
SEGEL, Stephen Mark | Director | 70 Pine Gardens KT5 8LH Surbiton Surrey | United Kingdom | British | Director | 30391560004 | ||||
TERNYNCK, Jerome | Director | 7 Bd Flandrin FOREIGN Paris 75116 France | France | French | Consultant | 74612760001 | ||||
WIEDEMANN, Peter | Director | Lauingerstrasse 80997 Munich 38 Bavaria Germany | Germany | German | Director | 70166660006 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0