Company NameMTM Shelf (01) Limited
Company StatusDissolved
Company Number08110393
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 9 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NameJubilee Consultancy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Robert Thompson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ
Director NameMs Michele Anne Mireille Barca
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleTraining
Country of ResidenceFrance
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Location

Registered Address3rd Floor 82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stephen Thompson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
4 May 2016Application to strike the company off the register (3 pages)
4 May 2016Application to strike the company off the register (3 pages)
28 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
28 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Compulsory strike-off action has been discontinued (1 page)
21 October 2013Company name changed jubilee consultancy LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Termination of appointment of Michele Barca as a director (1 page)
21 October 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(3 pages)
21 October 2013Termination of appointment of Michele Barca as a director (1 page)
21 October 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-21
(3 pages)
21 October 2013Appointment of Mr Stephen Robert Thompson as a director (2 pages)
21 October 2013Company name changed jubilee consultancy LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Appointment of Mr Stephen Robert Thompson as a director (2 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ United Kingdom on 1 October 2012 (1 page)
3 July 2012Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ England on 3 July 2012 (1 page)
19 June 2012Incorporation (22 pages)
19 June 2012Incorporation (22 pages)