About

Registered Number: 03015838
Date of Incorporation: 30/01/1995 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2015 (10 years and 3 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Multirush Ltd was founded on 30 January 1995 and has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Patel, Minaben, Kugathas, Satheeswaran, Patel, Hiren are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUGATHAS, Satheeswaran 18 May 2009 06 May 2010 1
PATEL, Hiren 25 October 1999 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Minaben 05 December 2007 20 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2015
4.43 - Notice of final meeting of creditors 07 October 2014
LIQ MISC - N/A 30 April 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 April 2014
F10.2 - N/A 26 November 2013
AD01 - Change of registered office address 28 March 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 March 2013
COCOMP - Order to wind up 07 February 2013
DISS16(SOAS) - N/A 25 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 12 April 2011
DISS40 - Notice of striking-off action discontinued 02 March 2011
AA - Annual Accounts 01 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
AD01 - Change of registered office address 28 June 2010
AP01 - Appointment of director 18 June 2010
TM01 - Termination of appointment of director 18 June 2010
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
395 - Particulars of a mortgage or charge 25 March 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
363s - Annual Return 26 February 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 04 October 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 12 March 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 11 September 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 20 March 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 06 April 2000
RESOLUTIONS - N/A 29 February 2000
RESOLUTIONS - N/A 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
123 - Notice of increase in nominal capital 29 February 2000
AA - Annual Accounts 21 January 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
363s - Annual Return 08 March 1999
363s - Annual Return 06 March 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 02 October 1997
287 - Change in situation or address of Registered Office 16 September 1997
395 - Particulars of a mortgage or charge 08 July 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 14 February 1996
288 - N/A 09 April 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
287 - Change in situation or address of Registered Office 03 February 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 March 2009 Outstanding

N/A

Deed of rent deposit 23 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.