MULTI DEVELOPMENT SOUTHGATE LIMITED
Status | DISSOLVED |
Company No. | 05845475 |
Category | Private Limited Company |
Incorporated | 13 Jun 2006 |
Age | 17 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 23 Jun 2015 |
Years | 8 years, 11 months, 10 days |
SUMMARY
MULTI DEVELOPMENT SOUTHGATE LIMITED is an dissolved private limited company with number 05845475. It was incorporated 17 years, 11 months, 20 days ago, on 13 June 2006 and it was dissolved 8 years, 11 months, 10 days ago, on 23 June 2015. The company address is 55 Colmore Row, Birmingham, B3 2AS.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carolus Franciscus De Moes
Appointment date: 2014-08-29
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 29 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-29
Officer name: Mark Van Den Berg
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henricus Van Duren
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Old address: Hill House 1 Little New Street London EC4A 3TR
Change date: 2014-03-18
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hendricus Adrianus Theodorus Vink
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Smee
Documents
Termination director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henricus Van Duren
Documents
Accounts with accounts type full
Date: 05 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Smee
Documents
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sandkuyl
Documents
Termination secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Sandkuyl
Documents
Appoint person director company with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Henricus Johannes Petrus Van Duren
Documents
Termination director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glenn Aaronson
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sargent
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Van Den Berg
Documents
Termination director company with name
Date: 09 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luurt Van Der Ploeg
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 15 Jan 2007
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2007-01-15
Officer name: Luurt Albert Sibrand Van Der Ploeg
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Glen Hunter Aaronson
Documents
Accounts with accounts type full
Date: 05 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary vic michael
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed glen hunter aaronson
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed peter frederik hendrik marie sandkuyl
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Resolution
Date: 16 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 20/06/06 from: 280 grays inn road london WC1X 8EB
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
THE ESTATE OFFICE LONGDOWN,SOUTHAMPTON,SO40 4UH
Number: | 07263709 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRIDGE STREET,CHELMSFORD,CM1 3EX
Number: | 07161389 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 COLMORE ROW,BIRMINGHAM,B3 2BH
Number: | 07091647 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,EXMOUTH,EX8 2HA
Number: | 09973810 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOODS,EXETER,EX3 0DB
Number: | 05560562 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEPTUNE ENGINEERING SOLUTIONS LTD
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 09167518 |
Status: | ACTIVE |
Category: | Private Limited Company |