Company NameMultilex Limited
Company StatusDissolved
Company Number02590171
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameSrirajani Raviraj
NationalityBritish
StatusClosed
Appointed08 March 1992(1 year after company formation)
Appointment Duration18 years, 2 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address8 Stanstead Manor
Cheam Road
Sutton
Surrey
SM1 2AY
Director NameChristopher Dunhill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address84 Creffield Road
London
W3 9PX
Director NameMr Vinayagamoorthy Raviraj
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmhurst Lodge
Christchurch Park
Sutton
Surrey
SM2 5TY
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressColectte House 52 Piccadilly
London
W1J 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,726
Cash£284
Current Liabilities£469

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
9 July 2009Application for striking-off (1 page)
9 July 2009Application for striking-off (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Return made up to 08/03/04; full list of members (6 pages)
25 November 2004Return made up to 08/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 May 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2003Return made up to 08/03/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 325A sherrard road, manor park, london, E12 6UH (1 page)
14 January 2003Registered office changed on 14/01/03 from: 325A sherrard road, manor park, london, E12 6UH (1 page)
14 January 2003New director appointed (2 pages)
10 April 2002Return made up to 08/03/02; full list of members (6 pages)
10 April 2002Return made up to 08/03/02; full list of members (6 pages)
20 April 2001Return made up to 08/03/01; full list of members (6 pages)
20 April 2001Return made up to 08/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Return made up to 08/03/00; full list of members (6 pages)
4 April 2000Return made up to 08/03/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Return made up to 08/03/99; no change of members (4 pages)
7 April 1999Return made up to 08/03/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
17 April 1996Return made up to 08/03/96; no change of members (4 pages)
17 April 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 April 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1995Return made up to 08/03/95; full list of members (6 pages)
8 March 1991Incorporation (16 pages)
8 March 1991Incorporation (16 pages)