Chingford
London
E4 6DP
Director Name | Mr Christopher Francis Strong |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2011(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stapleford Airfield Stapleford Taw Romford Essex RM4 1SJ |
Director Name | Mr John Strong |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Logistics Executive |
Country of Residence | England |
Correspondence Address | Stapleford Airfield Stapleford Taw Romford Essex RM4 1SJ |
Director Name | Mrs Diane Marie King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 10 British Legion Road Chingford London E4 6DP |
Director Name | Tracey Whale |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Man Consultant |
Correspondence Address | 58 Herbert Road Hornchurch Essex RM11 3LJ |
Director Name | John Strong |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mtd Group Distribution Centre Stapleford Airfield Abridge Romford Essex RM4 1SJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.mtdgroup.co.uk/ |
---|---|
Telephone | 01708 688652 |
Telephone region | Romford |
Registered Address | Stapleford Airfield Stapleford Taw Romford Essex RM4 1SJ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | John Strong 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
7 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
4 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
9 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 November 2015 | Appointment of Mr John Strong as a director on 5 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr John Strong as a director on 5 November 2015 (2 pages) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Appointment of Mr Christopher Francis Strong as a director (2 pages) |
12 May 2011 | Termination of appointment of John Strong as a director (1 page) |
12 May 2011 | Appointment of Mr Christopher Francis Strong as a director (2 pages) |
12 May 2011 | Termination of appointment of John Strong as a director (1 page) |
5 April 2011 | Termination of appointment of Diane King as a director (2 pages) |
5 April 2011 | Termination of appointment of Diane King as a director (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Diane Marie King on 1 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Diane Marie King on 1 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Diane Marie King on 1 June 2010 (2 pages) |
25 June 2010 | Appointment of John Strong as a director (3 pages) |
25 June 2010 | Termination of appointment of Tracey Whale as a director (2 pages) |
25 June 2010 | Termination of appointment of Tracey Whale as a director (2 pages) |
25 June 2010 | Appointment of John Strong as a director (3 pages) |
17 June 2010 | Change of name notice (3 pages) |
17 June 2010 | Company name changed oscar alpha LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (3 pages) |
17 June 2010 | Company name changed oscar alpha LIMITED\certificate issued on 17/06/10
|
5 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
8 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 September 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
2 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
7 October 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
7 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
7 October 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members
|
9 July 2001 | Return made up to 07/06/01; full list of members
|
7 July 2000 | Ad 12/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 2000 | Ad 12/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
7 June 2000 | Incorporation (14 pages) |
7 June 2000 | Incorporation (14 pages) |