Company NameMultiversitetet Ltd
Company StatusDissolved
Company Number06416695
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameStig Jerman Eriksen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNorwegian
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 November 2009(2 years after company formation)
Appointment Duration6 years, 9 months (closed 09 August 2016)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameHedde Ltd (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence AddressOffice 508
95 Wilton Road
London
SW1V 1BZ

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stig Jerman Eriksen
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
22 May 2015Accounts for a dormant company made up to 30 November 2013 (3 pages)
22 May 2015Accounts for a dormant company made up to 30 November 2013 (3 pages)
21 May 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Voluntary strike-off action has been suspended (1 page)
19 March 2015Voluntary strike-off action has been suspended (1 page)
11 March 2015Application to strike the company off the register (4 pages)
11 March 2015Application to strike the company off the register (4 pages)
29 January 2015Compulsory strike-off action has been suspended (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(5 pages)
17 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 November 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
7 November 2012Director's details changed for Stig Jerman Eriksen on 12 June 2012 (2 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
7 November 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
7 November 2012Director's details changed for Stig Jerman Eriksen on 12 June 2012 (2 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Portland House London Sw1 E5R on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Portland House London Sw1 E5R on 13 June 2012 (1 page)
28 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 February 2011Annual return made up to 2 November 2010 with a full list of shareholders (14 pages)
9 February 2011Termination of appointment of Hedde Ltd as a secretary (2 pages)
9 February 2011Appointment of Aston Corporate Secretarial Services Limited as a secretary (3 pages)
9 February 2011Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 February 2011Termination of appointment of Hedde Ltd as a secretary (2 pages)
9 February 2011Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 2 November 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 2 November 2009 with a full list of shareholders (14 pages)
9 February 2011Appointment of Aston Corporate Secretarial Services Limited as a secretary (3 pages)
9 February 2011Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 February 2011Annual return made up to 2 November 2010 with a full list of shareholders (14 pages)
8 February 2011Administrative restoration application (3 pages)
8 February 2011Administrative restoration application (3 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2010Registered office address changed from , Office 508, 95 Wilton Road, London, SW1V 1BZ on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from , Office 508, 95 Wilton Road, London, SW1V 1BZ on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from , Office 508, 95 Wilton Road, London, SW1V 1BZ on 7 June 2010 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
28 January 2009Return made up to 02/11/08; full list of members (3 pages)
28 January 2009Return made up to 02/11/08; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
2 November 2007Incorporation (6 pages)
2 November 2007Incorporation (6 pages)