Company NameMulti-Brand Limited
Company StatusDissolved
Company Number03564302
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date26 December 2011 (12 years, 3 months ago)
Previous NamesCrewlater Limited and En-Tout-Cas (Group) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Martin Peter Knight
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(3 weeks, 6 days after company formation)
Appointment Duration13 years, 6 months (closed 26 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Innovations
Imperial College Exhibition Road
London
SW7 2AZ
Director NameMr David William Gore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Herald Way
Burbage
Leicester
Leicestershire
LE10 2NX
Director NameMr Graham Andrew Sheard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 1999)
RoleCivil Engineer
Correspondence Address14 Knighton Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FL
Secretary NameMr David William Gore
NationalityBritish
StatusResigned
Appointed10 June 1998(3 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Herald Way
Burbage
Leicester
Leicestershire
LE10 2NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Quadrangle, 2nd Floor
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,952,611
Cash£6,564
Current Liabilities£9,177

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 December 2011Final Gazette dissolved following liquidation (1 page)
26 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2011Final Gazette dissolved following liquidation (1 page)
26 September 2011Return of final meeting in a members' voluntary winding up (4 pages)
26 September 2011Return of final meeting in a members' voluntary winding up (4 pages)
8 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-03
(1 page)
8 December 2010Appointment of a voluntary liquidator (1 page)
8 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2010Declaration of solvency (3 pages)
8 December 2010Appointment of a voluntary liquidator (1 page)
8 December 2010Declaration of solvency (3 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
29 May 2009Registered office changed on 29/05/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page)
31 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
31 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
28 May 2008Registered office changed on 28/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
28 May 2008Registered office changed on 28/05/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
28 May 2008Return made up to 14/05/08; full list of members (3 pages)
28 May 2008Return made up to 14/05/08; full list of members (3 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 July 2007Return made up to 14/05/07; full list of members (2 pages)
3 July 2007Return made up to 14/05/07; full list of members (2 pages)
10 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
10 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
24 May 2006Return made up to 14/05/06; full list of members (2 pages)
24 May 2006Return made up to 14/05/06; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 June 2005Return made up to 14/05/05; full list of members (2 pages)
25 June 2005Return made up to 14/05/05; full list of members (2 pages)
3 June 2004Return made up to 14/05/04; full list of members (6 pages)
3 June 2004Return made up to 14/05/04; full list of members (6 pages)
23 April 2004Full accounts made up to 31 December 2002 (10 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 April 2004Full accounts made up to 31 December 2002 (10 pages)
23 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 June 2003Return made up to 14/05/03; full list of members (6 pages)
4 June 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(6 pages)
6 September 2002Full accounts made up to 31 December 1999 (14 pages)
6 September 2002Full accounts made up to 31 December 2001 (12 pages)
6 September 2002Return made up to 14/05/02; full list of members (5 pages)
6 September 2002Return made up to 14/05/02; full list of members (5 pages)
6 September 2002Return made up to 14/05/01; full list of members (5 pages)
6 September 2002Full accounts made up to 31 December 2001 (12 pages)
6 September 2002Full accounts made up to 31 December 1999 (14 pages)
6 September 2002Return made up to 14/05/01; full list of members (5 pages)
6 September 2002Full accounts made up to 31 December 2000 (12 pages)
6 September 2002Full accounts made up to 31 December 2000 (12 pages)
30 August 2002Restoration by order of the court (1 page)
30 August 2002Restoration by order of the court (1 page)
5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: 25-29 pate road melton mowbray leicestershire LE13 0RG (1 page)
17 February 2000Registered office changed on 17/02/00 from: 25-29 pate road melton mowbray leicestershire LE13 0RG (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
28 September 1999Company name changed en-tout-cas (group) LIMITED\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed en-tout-cas (group) LIMITED\certificate issued on 29/09/99 (2 pages)
27 July 1999Full group accounts made up to 31 December 1998 (24 pages)
27 July 1999Full group accounts made up to 31 December 1998 (24 pages)
21 June 1999Return made up to 14/05/99; full list of members (6 pages)
21 June 1999Return made up to 14/05/99; full list of members (6 pages)
25 February 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
25 February 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
25 June 1998Particulars of mortgage/charge (7 pages)
25 June 1998Particulars of mortgage/charge (7 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998New director appointed (3 pages)
17 June 1998Registered office changed on 17/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (3 pages)
17 June 1998Director resigned (1 page)
12 June 1998Company name changed crewlater LIMITED\certificate issued on 12/06/98 (2 pages)
12 June 1998Company name changed crewlater LIMITED\certificate issued on 12/06/98 (2 pages)
14 May 1998Incorporation (13 pages)
14 May 1998Incorporation (13 pages)