Company NameMultimission Software Services Limited
Company StatusDissolved
Company Number04192427
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Directors

Director NameJeetendra Chauhan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed10 October 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 01 July 2003)
RoleProfessional
Correspondence AddressSunshine Apartments 4
Dubai
23271
United Arab Emirates
Director NameNaziruddin Imamuddin Sayed
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed10 October 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 01 July 2003)
RoleBusiness
Correspondence AddressKhaled Bin Waleed St
Dubai
23271
United Arab Emirates
Secretary NameJeetendra Chauhan
NationalityIndian
StatusClosed
Appointed10 October 2001(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 01 July 2003)
RoleProfessional
Correspondence AddressSunshine Apartments 4
Dubai
23271
United Arab Emirates
Director NameRajat Tandon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleLecturer
Correspondence Address127 Hawley Road
Dartford
Kent
DA1 1PB
Secretary NameKiritkumar Dhirajlal Popat
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKashi Nivas 65 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameAmru Saxena
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 10 October 2001)
RoleCompany Director
Correspondence Address3 Rowan Green
Weybridge
Surrey
KT13 9NF
Secretary NameAmru Saxena
NationalityBritish
StatusResigned
Appointed29 June 2001(2 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 2001)
RoleCompany Director
Correspondence Address3 Rowan Green
Weybridge
Surrey
KT13 9NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Marine House
18-22 Baker Street
Weybridge
Surrey
KT13 8AU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
10 September 2002Voluntary strike-off action has been suspended (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Voluntary strike-off action has been suspended (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Director resigned (1 page)
22 August 2001Particulars of mortgage/charge (3 pages)
17 July 2001Ad 02/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
2 April 2001Incorporation (15 pages)