London
SW1Y 4SQ
Director Name | Mr Michael John Nelson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 28 March 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Secretary Name | Bolt Burdon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2014(same day as company formation) |
Correspondence Address | Providence House Providence Place Islington London N1 0NT |
Director Name | Mr Lincoln Kwok Kuen Leong |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Deputy Ceo |
Country of Residence | Hong Kong |
Correspondence Address | 23/F Mtr Headquarter Building Telford Plaza Kowloon Bay Kowloon Hong Kong |
Director Name | Mr Richard Francis Drake |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Samuel House 6 St. Albans Street London SW1Y 4SQ |
Director Name | Mr Siu Wa Cheung |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mtr Corporation (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Termination of appointment of Richard Francis Drake as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Richard Francis Drake as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael John Nelson as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Richard Francis Drake as a director on 30 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael John Nelson as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Richard Francis Drake as a director on 30 September 2016 (1 page) |
27 July 2016 | Termination of appointment of Siu Wa Cheung as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Siu Wa Cheung as a director on 27 July 2016 (1 page) |
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
2 October 2015 | Appointment of Mr Siu Wa Cheung as a director on 1 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Lincoln Kwok Kuen Leong as a director on 1 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Siu Wa Cheung as a director on 1 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Siu Wa Cheung as a director on 1 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Lincoln Kwok Kuen Leong as a director on 1 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Lincoln Kwok Kuen Leong as a director on 1 September 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
12 June 2014 | Appointment of Bolt Burdon Secretaries Limited as a secretary (2 pages) |
12 June 2014 | Appointment of Bolt Burdon Secretaries Limited as a secretary (2 pages) |
16 April 2014 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 151 West George Street Glasgow G2 2JJ Scotland on 16 April 2014 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|