Company NameMulti Service Solutions Limited
Company StatusDissolved
Company Number07981316
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr John Matthew George Penney
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(5 years, 4 months after company formation)
Appointment Duration2 years (closed 27 August 2019)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr John Francis Bird
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 York House
Brighton Road Lower Kingswood
Tadworth
Surrey
KT20 6SU
Director NameMr Anthony Victor Alldis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Secretary NameMr Anthony Victor Alldis
StatusResigned
Appointed31 October 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2017)
RoleCompany Director
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,148
Cash£8,213
Current Liabilities£41,103

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Cessation of John Francis Bird as a person with significant control on 30 November 2018 (1 page)
3 December 2018Termination of appointment of John Francis Bird as a director on 30 November 2018 (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
1 June 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 September 2017Termination of appointment of Anthony Victor Alldis as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Anthony Victor Alldis as a secretary on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Anthony Victor Alldis as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Anthony Victor Alldis as a secretary on 27 September 2017 (1 page)
7 September 2017Appointment of Mr John Matthew George Penney as a director on 1 August 2017 (2 pages)
7 September 2017Appointment of Mr John Matthew George Penney as a director on 1 August 2017 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 September 2015 (1 page)
18 September 2015Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 18 September 2015 (1 page)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Appointment of Mr Anthony Victor Alldis as a director on 31 October 2014 (2 pages)
20 November 2014Appointment of Mr Anthony Victor Alldis as a secretary on 31 October 2014 (2 pages)
20 November 2014Appointment of Mr Anthony Victor Alldis as a director on 31 October 2014 (2 pages)
20 November 2014Appointment of Mr Anthony Victor Alldis as a secretary on 31 October 2014 (2 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
27 June 2012Registered office address changed from Flat 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 27 June 2012 (1 page)
27 June 2012Director's details changed for Mr John Francis Bird on 15 May 2012 (2 pages)
27 June 2012Director's details changed for Mr John Francis Bird on 15 May 2012 (2 pages)
27 June 2012Registered office address changed from Flat 7 York House Brighton Road Lower Kingswood Tadworth Surrey KT20 6SU United Kingdom on 27 June 2012 (1 page)
8 March 2012Incorporation (20 pages)
8 March 2012Incorporation (20 pages)