About

Registered Number: 03849270
Date of Incorporation: 28/09/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (9 years and 6 months ago)
Registered Address: 17 Rochester Row, Westminster, London, SW1P 1QT

 

Multi - Tech Group Ltd was registered on 28 September 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are 3 directors listed as Capita Corporate Director Limited, Ireland, Jackie, Randles, Sandra for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPITA CORPORATE DIRECTOR LIMITED 23 November 2009 - 1
IRELAND, Jackie 01 October 2008 23 November 2009 1
RANDLES, Sandra 01 October 2008 23 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 25 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 October 2013
AUD - Auditor's letter of resignation 10 September 2013
AA - Annual Accounts 09 September 2013
AP01 - Appointment of director 23 July 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 22 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 05 October 2011
AUD - Auditor's letter of resignation 18 April 2011
AUD - Auditor's letter of resignation 14 April 2011
AUD - Auditor's letter of resignation 04 April 2011
RESOLUTIONS - N/A 20 December 2010
SH19 - Statement of capital 20 December 2010
CAP-SS - N/A 20 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 16 March 2010
SH08 - Notice of name or other designation of class of shares 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AP01 - Appointment of director 30 November 2009
AP02 - Appointment of corporate director 30 November 2009
AP01 - Appointment of director 30 November 2009
AP04 - Appointment of corporate secretary 30 November 2009
RESOLUTIONS - N/A 27 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
TM01 - Termination of appointment of director 27 November 2009
AD01 - Change of registered office address 27 November 2009
SH01 - Return of Allotment of shares 27 November 2009
AD01 - Change of registered office address 26 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 03 October 2006
287 - Change in situation or address of Registered Office 27 September 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 02 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 06 October 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 20 January 2003
RESOLUTIONS - N/A 08 November 2002
RESOLUTIONS - N/A 28 October 2002
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
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
AA - Annual Accounts 11 July 2000
225 - Change of Accounting Reference Date 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
287 - Change in situation or address of Registered Office 30 September 1999
225 - Change of Accounting Reference Date 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.