Company NameMulti-User Software Limited
Company StatusDissolved
Company Number02562855
CategoryPrivate Limited Company
Incorporation Date27 November 1990(33 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Paul Becker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(1 year, 2 months after company formation)
Appointment Duration26 years (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Inverey Court Holden Avenue
Woodside Park
London
N12 8NX
Secretary NameStephen Paul Becker
NationalityBritish
StatusClosed
Appointed05 February 1996(5 years, 2 months after company formation)
Appointment Duration21 years, 11 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Inverey Court Holden Avenue
Woodside Park
London
N12 8NX
Director NameMr Peter John Rumble
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(26 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 January 2018)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence Address1 Olympic Way
Wembley
HA9 0NP
Director NameLesley Denise Becker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 05 February 1996)
RoleSecretary
Correspondence Address76 Temple Fortune Lane
London
NW11 7TT
Director NameMr Peter John Rumble
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2012)
RoleSoftware Author
Country of ResidenceSlovenia
Correspondence AddressOrehova Ulicia 5
Smarca
1241 Karmnik
Slovenia
Secretary NameLesley Denise Becker
NationalityBritish
StatusResigned
Appointed27 November 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address76 Temple Fortune Lane
London
NW11 7TT
Director NameMr Harris Sydney Gooblar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 March 2008)
RoleSoftware Consultant
Correspondence Address36 York Avenue
Stanmore
Middlesex
HA7 2HS
Director NameMr Andre Shapps
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(16 years, 5 months after company formation)
Appointment Duration10 months (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pavilion Terrace
Wood Lane
London
W12 0HT
Director NameMr David Orlando Straker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address11 Sutton Gardens
Merstham
Redhill
Surrey
RH1 3QD

Contact

Websitewww.mus.co.uk/

Location

Registered AddressChurchill House Suite 301
120 Bunns Lane Mill Hill
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2013
Net Worth£32,086
Cash£57,854
Current Liabilities£31,345

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
27 October 2017Application to strike the company off the register (3 pages)
12 June 2017Second filing for the appointment of Peter Rumble as a director (6 pages)
12 June 2017Second filing for the appointment of Peter Rumble as a director (6 pages)
25 May 2017Appointment of Mr Peter John Rumble as a director on 6 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/2017.
(3 pages)
25 May 2017Appointment of Mr Peter John Rumble as a director on 6 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/2017.
(3 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 February 2013Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 (1 page)
2 January 2013Termination of appointment of Peter Rumble as a director (1 page)
2 January 2013Termination of appointment of David Straker as a director (1 page)
2 January 2013Termination of appointment of Peter Rumble as a director (1 page)
2 January 2013Termination of appointment of David Straker as a director (1 page)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 July 2009Registered office changed on 20/07/2009 from 2ND floor 85 frampton street london NW8 8NQ (1 page)
20 July 2009Registered office changed on 20/07/2009 from 2ND floor 85 frampton street london NW8 8NQ (1 page)
23 December 2008Return made up to 27/11/08; full list of members (4 pages)
23 December 2008Return made up to 27/11/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 May 2008Director appointed mr david orlando straker (1 page)
15 May 2008Director appointed mr david orlando straker (1 page)
13 May 2008Appointment terminated director andre shapps (1 page)
13 May 2008Appointment terminated director harris gooblar (1 page)
13 May 2008Appointment terminated director andre shapps (1 page)
13 May 2008Appointment terminated director harris gooblar (1 page)
2 January 2008Return made up to 27/11/07; full list of members (3 pages)
2 January 2008Return made up to 27/11/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
5 March 2007Return made up to 27/11/06; full list of members (2 pages)
5 March 2007Return made up to 27/11/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
6 June 2006Return made up to 27/11/05; full list of members (2 pages)
6 June 2006Return made up to 27/11/05; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 January 2005Return made up to 27/11/04; full list of members (6 pages)
11 January 2005Return made up to 27/11/04; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 February 2004Return made up to 27/11/03; full list of members (6 pages)
12 February 2004Return made up to 27/11/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
9 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
25 January 2003Return made up to 27/11/02; full list of members (6 pages)
25 January 2003Return made up to 27/11/02; full list of members (6 pages)
4 October 2002Registered office changed on 04/10/02 from: richard anthony and company 13 station road finchley london N3 2SB (1 page)
4 October 2002Registered office changed on 04/10/02 from: richard anthony and company 13 station road finchley london N3 2SB (1 page)
11 December 2001Return made up to 27/11/01; full list of members (6 pages)
11 December 2001Return made up to 27/11/01; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
9 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
10 December 2000Return made up to 27/11/00; full list of members (6 pages)
10 December 2000Return made up to 27/11/00; full list of members (6 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
5 April 2000Full accounts made up to 31 May 1999 (12 pages)
9 December 1999Return made up to 27/11/99; full list of members (7 pages)
9 December 1999Return made up to 27/11/99; full list of members (7 pages)
3 February 1999Full accounts made up to 31 May 1998 (11 pages)
3 February 1999Full accounts made up to 31 May 1998 (11 pages)
2 December 1998Return made up to 27/11/98; full list of members (7 pages)
2 December 1998Return made up to 27/11/98; full list of members (7 pages)
21 November 1997Return made up to 27/11/97; full list of members (7 pages)
21 November 1997Return made up to 27/11/97; full list of members (7 pages)
7 July 1997Full accounts made up to 30 November 1996 (12 pages)
7 July 1997Full accounts made up to 30 November 1996 (12 pages)
3 July 1997Accounting reference date extended from 30/11/97 to 31/05/98 (1 page)
3 July 1997Accounting reference date extended from 30/11/97 to 31/05/98 (1 page)
2 December 1996Return made up to 27/11/96; full list of members (7 pages)
2 December 1996Return made up to 27/11/96; full list of members (7 pages)
4 August 1996Full accounts made up to 30 November 1995 (13 pages)
4 August 1996Full accounts made up to 30 November 1995 (13 pages)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
12 July 1996Return made up to 27/11/95; full list of members (8 pages)
12 July 1996Return made up to 27/11/95; full list of members (8 pages)
8 June 1996Secretary's particulars changed;director's particulars changed (1 page)
8 June 1996Secretary's particulars changed;director's particulars changed (1 page)
26 February 1996Secretary resigned;director resigned (1 page)
26 February 1996Secretary resigned;director resigned (1 page)
9 February 1996Registered office changed on 09/02/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
9 February 1996Registered office changed on 09/02/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
27 December 1995Full accounts made up to 30 November 1994 (11 pages)
27 December 1995Full accounts made up to 30 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
6 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1993Location of register of members (1 page)
11 January 1993New director appointed (3 pages)
11 January 1993New director appointed (3 pages)
11 January 1993Location of register of members (1 page)
27 November 1990Incorporation (11 pages)
27 November 1990Incorporation (11 pages)