Barrington
Ilminster
Somerset
TA19 0JD
Director Name | Mr Anthony Graham Shiffers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trimshayes Barn Stockland Honiton Devon EX14 9LL |
Secretary Name | Elizabeth Lorna Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | Rosedene 4 South Street South Petherton Somerset TA13 5AD |
Director Name | Ms Kellee Monique France |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Nevesian |
Status | Resigned |
Appointed | 27 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 November 2018) |
Role | Manager |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Newcastle Village Newcastle St. James Parish Saint Kitts And Nevis |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Unitrust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 October 2016) |
Correspondence Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
Registered Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Multitrans Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,945 |
Cash | £4,515 |
Current Liabilities | £44,460 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Termination of appointment of Kellee Monique France as a director on 25 November 2018 (1 page) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 October 2016 | Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Secretary's details changed for Unitrust Corporate Services Limited on 2 March 2016 (1 page) |
28 March 2016 | Secretary's details changed for Unitrust Corporate Services Limited on 2 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page) |
5 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
8 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
21 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (4 pages) |
21 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (4 pages) |
21 March 2014 | Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page) |
21 March 2014 | Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 21 October 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
24 February 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 25 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
24 February 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
16 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
21 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
2 August 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
5 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
5 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: hipoint thomas street taunton somerset TA2 6HB (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: hipoint thomas street taunton somerset TA2 6HB (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
18 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
24 September 2004 | Secretary's particulars changed (1 page) |
24 September 2004 | Secretary's particulars changed (1 page) |
30 July 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
30 July 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
5 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
5 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |