About

Registered Number: 04676534
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 1 Broadgate First Floor, London, EC2M 2QS,

 

Established in 2003, Multiplex Energy Services Ltd are based in London, it's status at Companies House is "Dissolved". The company has 3 directors listed as Keenan, Benjamin, Lovejoy, Christopher, Royal, Samuel. We don't currently know the number of employees at Multiplex Energy Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEJOY, Christopher 15 July 2010 - 1
ROYAL, Samuel 15 July 2010 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
KEENAN, Benjamin 15 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 31 October 2018
AA - Annual Accounts 14 August 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 01 March 2018
CH01 - Change of particulars for director 25 September 2017
AP01 - Appointment of director 21 September 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 02 March 2017
RESOLUTIONS - N/A 31 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 09 November 2015
AD01 - Change of registered office address 28 October 2015
AA - Annual Accounts 03 September 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 17 March 2015
CERTNM - Change of name certificate 11 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 28 March 2011
CERTNM - Change of name certificate 21 February 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 28 July 2010
AP03 - Appointment of secretary 28 July 2010
AP01 - Appointment of director 28 July 2010
TM02 - Termination of appointment of secretary 24 July 2010
CERTNM - Change of name certificate 23 July 2010
AA - Annual Accounts 23 July 2010
CONNOT - N/A 23 July 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 05 November 2009
AD01 - Change of registered office address 15 October 2009
363a - Annual Return 27 March 2009
225 - Change of Accounting Reference Date 18 March 2009
MEM/ARTS - N/A 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
CERTNM - Change of name certificate 14 May 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 29 March 2008
MEM/ARTS - N/A 18 March 2008
CERTNM - Change of name certificate 17 March 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 03 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 23 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
287 - Change in situation or address of Registered Office 17 April 2003
225 - Change of Accounting Reference Date 18 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.