Company NameMultimedia Software Consultants Limited
Company StatusDissolved
Company Number03087468
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 8 months ago)
Dissolution Date14 December 2004 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael Charles Medhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1995(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address84a Brownlow Road
London
N11 2BS
Secretary NameMr Tomasz Walicki
NationalityBritish
StatusClosed
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Manor Way
Ruislip
Middlesex
HA4 8HF
Director NameYuri Kiryanov
Date of BirthMay 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed14 November 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2001)
RoleSoftware Engineer
Correspondence Address160 Stafford Road
Caterham
Surrey
CR3 6JE

Location

Registered Address84a Brownlow Road
New Southgate
London
N11 2BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
6 September 2003Return made up to 04/08/03; full list of members (6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 October 2001Director resigned (1 page)
24 October 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 2001£ nc 10000/19900 01/05/00 (1 page)
13 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
13 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2000Return made up to 04/08/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
30 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 2000Ad 02/05/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
30 June 2000£ nc 100/10000 01/05/00 (1 page)
17 August 1999Return made up to 04/08/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 December 1998New director appointed (2 pages)
3 September 1998Return made up to 04/08/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
26 September 1997Return made up to 04/08/97; no change of members
  • 363(287) ‐ Registered office changed on 26/09/97
(4 pages)
27 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 August 1997Registered office changed on 07/08/97 from: 65 bells road gorleston great yarmouth norfolk NR31 6AG (1 page)
23 October 1996Return made up to 04/08/96; full list of members (6 pages)
20 October 1995Accounting reference date notified as 30/09 (1 page)
4 August 1995Incorporation (18 pages)