Company NameMultiplex Development Zarmitan Limited
Company StatusDissolved
Company Number04321659
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NamesRippleriver Limited and Md Zarmitan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony William Paul Sage
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed27 August 2010(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 31 January 2012)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address2 Penryn Avenue
City Beach
Wa 6015
Western Australia
Australia
Director NameJohn Graham Bovard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2001(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2006)
RoleEngineer
Correspondence AddressLe Raffine Condominium
52/10 6a Sukhumvit 24
Klongton Klongtoey
Bangkok 10110
Foreign
Director NameAndrew Timothy Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2006)
RoleCompany Director
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameJohn Anthony Corcoran
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2006)
RoleCompany Director
Correspondence Address7 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameDonald Patrick Lewis
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2006)
RoleEngineer
Correspondence Address9 Kintyre Crescent
Floreat
Western Australia 6014
6014
Director NameMichael Craig Nutt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Langley Close
Surbiton
Surrey
KT6 6QN
Director NameMr John Richards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2006(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2006)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence Address4c, 28 Woods Parade
Fairlight
New South Wales
2094
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2001(1 month after company formation)
Appointment Duration1 year (resigned 19 December 2002)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2006)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMs Corporate Director Limited (Corporation)
StatusResigned
Appointed31 October 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 August 2011)
Correspondence Address14 Golden Square
London
W1F 9JG
Secretary NameMs Corporate Secretary Limited (Corporation)
StatusResigned
Appointed16 November 2006(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 24 August 2011)
Correspondence Address14 Golden Square
London
W1F 9JG

Location

Registered Address14 Golden Square
London
W1F 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (3 pages)
30 September 2011Application to strike the company off the register (3 pages)
26 August 2011Termination of appointment of Ms Corporate Secretary Limited as a secretary (1 page)
26 August 2011Termination of appointment of Ms Corporate Secretary Limited as a secretary (1 page)
26 August 2011Termination of appointment of Ms Corporate Director Limited as a director (1 page)
26 August 2011Termination of appointment of Ms Corporate Director Limited as a director (1 page)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 November 2010Register inspection address has been changed (2 pages)
11 November 2010Register inspection address has been changed (2 pages)
11 November 2010Register(s) moved to registered inspection location (2 pages)
11 November 2010Register(s) moved to registered inspection location (2 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(5 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(5 pages)
19 October 2010Appointment of Antony William Paul Sage as a director (3 pages)
19 October 2010Appointment of Antony William Paul Sage as a director (3 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
11 November 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
11 November 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
9 June 2009Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
29 July 2008Accounts made up to 30 September 2007 (6 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 January 2008Registered office changed on 15/01/08 from: the clock house, 140 london road guildford surrey GU1 1UW (1 page)
15 January 2008Registered office changed on 15/01/08 from: the clock house, 140 london road guildford surrey GU1 1UW (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 August 2007Accounts made up to 30 September 2006 (6 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
29 April 2007Resolutions
  • RES13 ‐ Agree aud remuneration 15/03/07
(1 page)
29 April 2007Resolutions
  • RES13 ‐ Agree aud remuneration 15/03/07
(1 page)
22 December 2006Return made up to 13/11/06; full list of members (5 pages)
22 December 2006Return made up to 13/11/06; full list of members (5 pages)
18 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Registered office changed on 18/12/06 from: 6-8 underwood street london N1 7JQ (1 page)
18 December 2006Registered office changed on 18/12/06 from: 6-8 underwood street london N1 7JQ (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
11 October 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
1 March 2006Accounts made up to 30 June 2005 (5 pages)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
16 November 2005Return made up to 13/11/05; full list of members (3 pages)
16 November 2005Return made up to 13/11/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
8 December 2004Return made up to 13/11/04; full list of members (8 pages)
8 December 2004Return made up to 13/11/04; full list of members (8 pages)
18 November 2003Return made up to 13/11/03; full list of members (8 pages)
18 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2003Accounts made up to 30 June 2003 (5 pages)
22 September 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 December 2002Secretary's particulars changed (1 page)
9 December 2002Secretary's particulars changed (1 page)
9 December 2002Return made up to 13/11/02; full list of members (8 pages)
9 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
30 September 2002Accounts made up to 30 June 2002 (4 pages)
30 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
8 March 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
8 March 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Ad 19/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2002Secretary resigned;director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Ad 19/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned;director resigned (1 page)
19 December 2001Company name changed md zarmitan LIMITED\certificate issued on 19/12/01 (2 pages)
19 December 2001Company name changed md zarmitan LIMITED\certificate issued on 19/12/01 (2 pages)
4 December 2001Company name changed rippleriver LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed rippleriver LIMITED\certificate issued on 04/12/01 (2 pages)
13 November 2001Incorporation (18 pages)