Company NameMultiservice Bookbinding Limited
Company StatusDissolved
Company Number01266359
CategoryPrivate Limited Company
Incorporation Date30 June 1976(47 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Christopher David Dillon Woon
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 06 September 2005)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address2 Bickerton Road
London
N19 5JR
Secretary NameProfessional Appointments Limited (Corporation)
StatusClosed
Appointed31 July 2003(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 06 September 2005)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF
Director NameMichael Patrick Donovan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2003)
RoleBindery Manager
Correspondence Address19 Awliscombe Road
Welling
Kent
DA16 3JJ
Director NameEugene Louis Mara
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 March 2003)
RoleBook Binder
Correspondence Address336 Liverpool Road
London
N7 8PZ
Director NameMargaret Lillian Marie Therese Tatiana Mara
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 December 2003)
RoleManaging Director
Correspondence Address336 Liverpool Road
London
N7 8PZ
Director NameSusan Havva Mehmet
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2003)
RoleAssistant Administration
Correspondence Address124 Norfolk Avenue
Palmers Green
London
N13 6AJ
Director NameHarry Watson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 March 1992)
RoleGeneral Manager
Correspondence Address32 Medesenge Place
Medesenge Way
Palmers Green
London
N13 6DY
Secretary NameMargaret Lillian Marie Therese Tatiana Mara
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 December 2003)
RoleCompany Director
Correspondence Address336 Liverpool Road
London
N7 8PZ

Location

Registered Address18 Hand Court
High Holborn
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£977
Gross Profit-£13,400
Net Worth£84,587
Cash£6,220
Current Liabilities£2,502

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
8 April 2005Application for striking-off (1 page)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
25 January 2004Registered office changed on 25/01/04 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
27 November 2003Return made up to 31/10/03; full list of members (9 pages)
23 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 May 2003Director resigned (1 page)
14 November 2002Return made up to 31/10/02; full list of members (9 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 November 2001Return made up to 31/10/01; full list of members (8 pages)
6 July 2001Accounts made up to 31 March 2001 (8 pages)
14 December 2000Return made up to 31/10/00; full list of members (8 pages)
11 July 2000Accounts made up to 31 March 2000 (8 pages)
12 November 1999Return made up to 31/10/99; full list of members (8 pages)
9 July 1999Accounts made up to 31 March 1999 (9 pages)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
23 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 November 1996Return made up to 31/10/96; full list of members (8 pages)
27 June 1996Accounts made up to 31 March 1996 (9 pages)
24 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Accounts made up to 31 March 1995 (9 pages)