Company NameMultiplex Techniques (UK) Limited
Company StatusDissolved
Company Number04255457
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Dissolution Date10 August 2008 (15 years, 8 months ago)
Previous NameDiamond Innovations Limited

Directors

Director NameGarnet Nicholas Eve
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(1 week, 4 days after company formation)
Appointment Duration7 years (closed 10 August 2008)
RolePrint Production Manager
Correspondence Address34 Portnalls Road
Coulson
Coulsdon
Surrey
CR5 3DE
Secretary NameRoss Kristian Bunyard
NationalityBritish
StatusClosed
Appointed30 July 2001(1 week, 4 days after company formation)
Appointment Duration7 years (closed 10 August 2008)
RoleCompany Director
Correspondence AddressTreetops
Hurdon Road
Launceston
Cornwall
PL15 9DB
Director NameMyles Charles Bunyard
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 10 August 2008)
RoleCompany Director
Correspondence Address34 Pemberton House
Launceston
Cornwall
PL15 8YP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
18 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq LLP chartered accountant 42 new oxford street london WC1A 1EP (1 page)
12 May 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (6 pages)
20 November 2002Notice of Constitution of Liquidation Committee (2 pages)
26 October 2002Registered office changed on 26/10/02 from: brook industrial estate mill brook road st mary cray kent BR5 3SR (1 page)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Appointment of a voluntary liquidator (1 page)
16 October 2002Statement of affairs (26 pages)
15 October 2002New director appointed (1 page)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2001Nc inc already adjusted 11/12/01 (1 page)
25 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Registered office changed on 02/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (1 page)
1 August 2001New director appointed (1 page)
1 August 2001Director resigned (1 page)
19 July 2001Incorporation (17 pages)