Company NameMulti Group Limited
Company StatusDissolved
Company Number06090849
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)
Previous NamesMundays (807) Limited and Servoca Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew Edward Brundle
NationalityBritish
StatusClosed
Appointed05 June 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 01 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 St Margarets Avenue
Sutton
Surrey
SM3 9TX
Director NameMr Miles Grant Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(4 months after company formation)
Appointment Duration2 years, 2 months (closed 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 The Avenue
West Wickham
Kent
BR4 0EF
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Andrew Edward Brundle
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 St Margarets Avenue
Sutton
Surrey
SM3 9TX
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Location

Registered Address41 Whitcomb Street
London
WC2H 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Appointment terminated director andrew brundle (1 page)
17 December 2008Appointment terminated (1 page)
14 February 2008Registered office changed on 14/02/08 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 41 whitcomb street london WC2H 7DT (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Location of debenture register (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
16 June 2007Memorandum and Articles of Association (6 pages)
15 June 2007New secretary appointed;new director appointed (2 pages)
15 June 2007Director resigned (1 page)
8 February 2007Incorporation (18 pages)