Company NameMultipay Limited
Company StatusDissolved
Company Number03805803
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 8 months ago)
Dissolution Date18 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jason Carl Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 18 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address360 Croxley View
Watford
Hertfordshire
WD18 6PR
Director NameAram Hadad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleExecutive
Correspondence Address9 Sparrow Drive
Stevenage
Hertfordshire
SG2 9FB
Secretary NameJohn Burrows
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMaple House
Hill Row
Haddenham
Cambridgeshire
CB6 3TJ
Director NameShawn Charles Alexander Walmsley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(11 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 February 2001)
RoleTrust & Company Administrator
Correspondence AddressFlat 1 Les Arches Farm Apartments
Le Hocq Lane St Clements
Jersey
Channel Islands
JE2 6LF
Secretary NameLindsey Smith
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 28 January 2003)
RoleAdministrator
Correspondence Address360 Croxley View
Watford
Hertfordshire
WD18 6PR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Return of final meeting of creditors (3 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
17 January 2006Registered office changed on 17/01/06 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
5 March 2004O/C - removal of liquidator (6 pages)
14 April 2003Registered office changed on 14/04/03 from: first floor 462-464 saint albans road watford hertfordshire WD24 6SR (1 page)
8 April 2003Appointment of a liquidator (1 page)
28 March 2003Order of court to wind up (2 pages)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Secretary resigned (1 page)
15 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 31 July 2001 (2 pages)
18 December 2002Voluntary strike-off action has been suspended (1 page)
10 September 2002Voluntary strike-off action has been suspended (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Voluntary strike-off action has been suspended (1 page)
25 October 2001Application for striking-off (1 page)
24 October 2001Return made up to 12/07/01; full list of members (6 pages)
8 August 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 3 blackhorse lane hitchin hertfordshire SG4 9EE (1 page)
12 March 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
16 November 2000Return made up to 12/07/00; full list of members (6 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
12 July 1999Incorporation (16 pages)