Company NameMulti Concept Developments Limited
Company StatusDissolved
Company Number02253603
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJulian Leonard Levitan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(12 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Secretary NameHarshad Sachania
NationalityBritish
StatusClosed
Appointed16 February 2001(12 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 10 April 2012)
RoleCompany Director
Correspondence Address46 Fairway Avenue
Kingsbury
London
NW9 0EJ
Director NameEric Schey
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1991(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address53 Flower Lane
London
NW7 2JN
Director NameCarina Fabienne Schey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 August 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 July 2000)
RolePharmacist
Correspondence Address53 Flower Lane
London
NW7 2JN
Director NameMrs Sally Catherine Sive
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 August 1991(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 1991)
RoleSecretary
Correspondence Address15 Finstock Road
London
W10 6LT
Secretary NameAlan Michael Rosin
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 September 1993)
RoleCompany Director
Correspondence Address14 Theobalds Road
London
WC1X 8PF
Secretary NameMrs Sylvia Schey
NationalityDutch
StatusResigned
Appointed13 September 1993(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Princes Gate Mews
London
SW7 2PR
Director NameNathan Levitan
Date of BirthFebruary 1919 (Born 105 years ago)
NationalitySouth African
StatusResigned
Appointed28 April 2000(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 February 2001)
RoleBusinessman
Correspondence Address41 Kenilworth Road
Edgware
Middlesex
HA8 8YF
Secretary NameMrs Natalie Levitan
NationalityBritish
StatusResigned
Appointed28 April 2000(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 February 2001)
RoleSecretary
Correspondence Address155 Francklyn Gardens
Edgware
Middlesex
HA8 8SB

Location

Registered AddressUnit 23 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Turnover£1,581,478
Gross Profit£89,132
Net Worth£185
Cash£69,457
Current Liabilities£155,638

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
15 March 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(4 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 100
(4 pages)
20 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 April 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
16 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
16 May 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
1 September 2008Return made up to 20/08/08; full list of members (3 pages)
1 September 2008Return made up to 20/08/08; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
12 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 October 2007Return made up to 20/08/07; full list of members (2 pages)
8 October 2007Return made up to 20/08/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
1 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
4 September 2006Return made up to 20/08/06; full list of members (2 pages)
4 September 2006Return made up to 20/08/06; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
7 October 2005Return made up to 20/08/05; full list of members (2 pages)
7 October 2005Return made up to 20/08/05; full list of members (2 pages)
14 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
14 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
1 September 2004Registered office changed on 01/09/04 from: unit 7 laxcon house drury way industrial estate london NW10 0TG (1 page)
1 September 2004Return made up to 20/08/04; full list of members (6 pages)
1 September 2004Registered office changed on 01/09/04 from: unit 7 laxcon house drury way industrial estate london NW10 0TG (1 page)
1 September 2004Return made up to 20/08/04; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
15 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 September 2003Return made up to 20/08/03; full list of members (6 pages)
1 September 2003Return made up to 20/08/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
29 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
18 September 2002Return made up to 20/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
(6 pages)
18 September 2002Return made up to 20/08/02; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
12 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
7 September 2001Return made up to 20/08/01; full list of members (6 pages)
7 September 2001Return made up to 20/08/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 October 2000 (9 pages)
15 May 2001Full accounts made up to 31 October 2000 (9 pages)
19 March 2001Minutes of meeting (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (1 page)
19 March 2001Minutes of meeting (1 page)
19 March 2001Registered office changed on 19/03/01 from: 41 kenilworth road edgware middlesex HA8 8YF (1 page)
19 March 2001Registered office changed on 19/03/01 from: 41 kenilworth road edgware middlesex HA8 8YF (1 page)
19 March 2001New secretary appointed (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
23 August 2000Return made up to 20/08/00; full list of members (6 pages)
23 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2000Company name changed reedcross developments LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed reedcross developments LIMITED\certificate issued on 02/08/00 (2 pages)
26 June 2000Full accounts made up to 31 October 1999 (10 pages)
26 June 2000Full accounts made up to 31 October 1999 (10 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
16 May 2000Company name changed stockland developments LIMITED\certificate issued on 17/05/00 (3 pages)
16 May 2000Company name changed stockland developments LIMITED\certificate issued on 17/05/00 (3 pages)
15 May 2000Registered office changed on 15/05/00 from: 25 beethoven street london W10 4LG (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: 25 beethoven street london W10 4LG (1 page)
15 May 2000Director resigned (1 page)
8 September 1999Return made up to 20/08/99; full list of members (6 pages)
8 September 1999Return made up to 20/08/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 October 1998 (10 pages)
31 August 1999Full accounts made up to 31 October 1998 (10 pages)
18 August 1998Return made up to 20/08/98; no change of members (4 pages)
18 August 1998Return made up to 20/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1998Full accounts made up to 31 October 1997 (10 pages)
17 August 1998Full accounts made up to 31 October 1997 (10 pages)
21 October 1997Return made up to 20/08/97; no change of members (4 pages)
21 October 1997Return made up to 20/08/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 October 1996 (10 pages)
6 August 1997Full accounts made up to 31 October 1996 (10 pages)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1996Return made up to 20/08/96; full list of members (6 pages)
7 October 1996Return made up to 20/08/96; full list of members (6 pages)
28 May 1996Full accounts made up to 31 October 1995 (9 pages)
28 May 1996Full accounts made up to 31 October 1995 (9 pages)
7 August 1995Return made up to 20/08/95; full list of members (6 pages)
14 July 1995Full accounts made up to 31 October 1994 (9 pages)
14 July 1995Full accounts made up to 31 October 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)