Company NameMultimedia International Corporation Limited
DirectorRichard George Scales
Company StatusDissolved
Company Number03801614
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Richard George Scales
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleBookbinder
Country of ResidenceUnited Kingdom
Correspondence Address92 Southwark Bridge Road
London
SE1 0EX
Secretary NameMargaret Reynolds
NationalityBritish
StatusCurrent
Appointed08 July 1999(2 days after company formation)
Appointment Duration24 years, 9 months
RoleManager
Correspondence AddressFlat A, 180 Grafton Road
London
NW5 4BA
Director NameChristopher Buckingham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTower House
5 Towcester Road
London
E3 3ND
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 June 2002Dissolved (1 page)
26 March 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2002Liquidators statement of receipts and payments (5 pages)
5 February 2001Statement of affairs (5 pages)
5 February 2001Appointment of a voluntary liquidator (1 page)
5 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 January 2001Registered office changed on 25/01/01 from: the document centre 2 gate house 1-6 farringdon street ludgate circus london EC4M 7LH (1 page)
3 August 2000Return made up to 06/07/00; full list of members (6 pages)
24 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: lower ground floor 5 kings bench walk, temple london EC4Y 7DN (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 229 nether street london N3 1NT (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
6 July 1999Incorporation (12 pages)