About

Registered Number: 02749500
Date of Incorporation: 22/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2019 (5 years ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Multi-tech Contracts Ltd was registered on 22 September 1992 and has its registered office in London. There are 3 directors listed for the organisation in the Companies House registry. We don't know the number of employees at Multi-tech Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRELAND, Leslie 22 September 1992 23 November 2009 1
MCGEE, John Wilson 22 September 1992 01 June 1995 1
SMOOTHY, Michael 01 October 2005 23 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2019
LIQ13 - N/A 15 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2018
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 11 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2018
LIQ01 - N/A 11 April 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 14 September 2016
AP01 - Appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 17 September 2013
AUD - Auditor's letter of resignation 10 September 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 14 October 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 04 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
RESOLUTIONS - N/A 07 December 2009
AP01 - Appointment of director 30 November 2009
AP01 - Appointment of director 30 November 2009
AP02 - Appointment of corporate director 30 November 2009
AP04 - Appointment of corporate secretary 30 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AD01 - Change of registered office address 27 November 2009
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 10 October 2007
395 - Particulars of a mortgage or charge 25 August 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 02 October 2006
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 21 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2006
363s - Annual Return 09 February 2006
395 - Particulars of a mortgage or charge 03 January 2006
287 - Change in situation or address of Registered Office 01 December 2005
395 - Particulars of a mortgage or charge 30 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 12 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 29 March 2001
395 - Particulars of a mortgage or charge 14 March 2001
395 - Particulars of a mortgage or charge 20 February 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
363s - Annual Return 31 October 2000
AA - Annual Accounts 27 June 2000
395 - Particulars of a mortgage or charge 01 March 2000
363s - Annual Return 25 October 1999
RESOLUTIONS - N/A 23 September 1999
123 - Notice of increase in nominal capital 23 September 1999
287 - Change in situation or address of Registered Office 14 May 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 20 October 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
AA - Annual Accounts 13 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 29 October 1997
AA - Annual Accounts 07 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1996
363s - Annual Return 28 October 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 26 September 1995
288 - N/A 26 September 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 24 October 1994
RESOLUTIONS - N/A 29 March 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 16 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
287 - Change in situation or address of Registered Office 05 October 1992
NEWINC - New incorporation documents 22 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2007 Fully Satisfied

N/A

Legal charge 16 December 2005 Fully Satisfied

N/A

Debenture 28 November 2005 Fully Satisfied

N/A

Debenture 06 March 2001 Fully Satisfied

N/A

Debenture 14 February 2001 Fully Satisfied

N/A

Rent deposit deed 28 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.