Company NameMultiview UK Limited
DirectorsBryan Vincent Lynch and John Robert Millroy
Company StatusDissolved
Company Number03124855
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameBryan Vincent Lynch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1995(same day as company formation)
RoleEngineer
Correspondence AddressDorney Fairfield Way
Totland Bay
Isle Of Wight
PO39 0EF
Director NameJohn Robert Millroy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beeches 27 Clare Hill
Esher
Surrey
KT10 9NB
Secretary NameJohn Robert Millroy
NationalityBritish
StatusCurrent
Appointed10 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beeches 27 Clare Hill
Esher
Surrey
KT10 9NB
Director NameDr John Robert Emmett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Acacia Road
Hampton
Middlesex
TW12 3DS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 February 2004Dissolved (1 page)
24 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
13 December 2001Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Liquidators statement of receipts and payments (5 pages)
17 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 June 1999Statement of affairs (8 pages)
14 June 1999Appointment of a voluntary liquidator (1 page)
28 May 1999Registered office changed on 28/05/99 from: 12 thorkhill road thames ditton surrey KT7 0UE (1 page)
15 March 1999Return made up to 10/11/98; no change of members (4 pages)
22 June 1998Full accounts made up to 31 October 1996 (12 pages)
21 January 1998Return made up to 10/11/97; no change of members (4 pages)
26 February 1997New director appointed (2 pages)
19 January 1997Return made up to 10/11/96; full list of members (6 pages)
22 August 1996Particulars of mortgage/charge (4 pages)
6 July 1996Accounting reference date notified as 31/10 (1 page)
19 December 1995Particulars of mortgage/charge (4 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Registered office changed on 27/11/95 from: 372 old street london EC1V 9LT (1 page)
27 November 1995New secretary appointed;new director appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New director appointed (2 pages)