Company NameMulticrown And Investments Limited
Company StatusDissolved
Company Number04245523
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NameMulticrown Recruitment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Alexander Mills
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(7 years, 2 months after company formation)
Appointment Duration4 years (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Oxford Grove
Ilfracombe
Devon
EX34 9HQ
Secretary NameMr Peter Alexander Mills
StatusClosed
Appointed23 September 2008(7 years, 2 months after company formation)
Appointment Duration4 years (closed 02 October 2012)
RoleCompany Director
Correspondence AddressUnit 8 Acorn Business Centre Fountain Street North
Bury
Lancashire
BL9 7AN
Director NameMr Nazar Lodhi
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Furnival Avenue
Slough
Berkshire
SL2 1DH
Secretary NameMrs Fauzia Lodhi
NationalityBritish
StatusResigned
Appointed13 August 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2007)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address55 Furnival Avenue
Slough
Berkshire
SL2 1DH
Director NamePerry Lee
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 July 2009)
RoleCompany Director
Correspondence Address145 Whitehedge Road
Liverpool
Merseyside
L19 7NA
Director NameMs Tina Sohail
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(8 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2009)
RoleSales
Correspondence Address30 Churchtown Cresent
Bacup
Lancashire
OL13 9PL
Secretary NameMs Tahreem Sohail
NationalityBritish
StatusResigned
Appointed17 September 2009(8 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2009)
RoleSales
Country of ResidenceEngland Uk
Correspondence Address30 Churchtown Cresent
Bacup
Lancashire
OL13 9PL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 8 Acorn Business Centre
Fountain Street North
Bury
Lancashire
BL9 7AN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
6 July 2010Secretary's details changed for Mr Peter Alexander Mills on 1 June 2010 (1 page)
6 July 2010Director's details changed for Mr Peter Alexander Mills on 10 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Alexander Mills on 10 May 2010 (2 pages)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
6 July 2010Secretary's details changed for Mr Peter Alexander Mills on 1 June 2010 (1 page)
6 July 2010Secretary's details changed for Mr Peter Alexander Mills on 1 June 2010 (1 page)
6 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 March 2010Amendment of mr p mills date of appointment (1 page)
2 March 2010Amendment to 288A regarding mr p mills date of appointment (1 page)
2 March 2010Amendment of mr p mills date of appointment (1 page)
2 March 2010Amendment to 288A regarding mr p mills date of appointment (1 page)
2 February 2010Registered office address changed from Castle House 831 Manchester Rd Rochdale Lancashire OL11 3AH England on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Castle House 831 Manchester Rd Rochdale Lancashire OL11 3AH England on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Castle House 831 Manchester Rd Rochdale Lancashire OL11 3AH England on 2 February 2010 (1 page)
13 January 2010Termination of appointment of Tahreem Sohail as a secretary (1 page)
13 January 2010Appointment of Mr Peter Alexander Mills as a director (1 page)
13 January 2010Termination of appointment of Tahreem Sohail as a secretary (1 page)
13 January 2010Termination of appointment of Tina Sohail as a director (1 page)
13 January 2010Appointment of Mr Peter Alexander Mills as a director (1 page)
13 January 2010Appointment of Mr Peter Alexander Mills as a secretary (1 page)
13 January 2010Appointment of Mr Peter Alexander Mills as a secretary (1 page)
13 January 2010Termination of appointment of Tina Sohail as a director (1 page)
27 October 2009Secretary's details changed for Ms Tina Sohail on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Ms Tina Sohail on 27 October 2009 (1 page)
25 September 2009Company name changed multicrown recruitment LIMITED\certificate issued on 27/09/09 (2 pages)
25 September 2009Company name changed multicrown recruitment LIMITED\certificate issued on 27/09/09 (2 pages)
23 September 2009Director appointed ms tina sohail (1 page)
23 September 2009Registered office changed on 23/09/2009 from 145 whitehedge road liverpool merseyside L19 7NA (1 page)
23 September 2009Director appointed ms tina sohail (1 page)
23 September 2009Registered office changed on 23/09/2009 from 145 whitehedge road liverpool merseyside L19 7NA (1 page)
23 September 2009Secretary appointed ms tina sohail (1 page)
23 September 2009Secretary appointed ms tina sohail (1 page)
10 August 2009Appointment Terminated Director perry lee (1 page)
10 August 2009Appointment terminated director perry lee (1 page)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
22 June 2009Appointment Terminated Director nazar lodhi (1 page)
22 June 2009Appointment terminated director nazar lodhi (1 page)
22 June 2009Appointment terminated secretary fauzia lodhi (1 page)
22 June 2009Appointment Terminated Secretary fauzia lodhi (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Return made up to 31/07/08; full list of members (7 pages)
1 May 2009Return made up to 31/07/08; full list of members (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2009Director appointed perry lee (1 page)
29 April 2009Director appointed perry lee (1 page)
29 April 2009Registered office changed on 29/04/2009 from 55 furnival avenue slough berkshire SL2 1DH (1 page)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 April 2009Registered office changed on 29/04/2009 from 55 furnival avenue slough berkshire SL2 1DH (1 page)
29 April 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2007Return made up to 03/07/07; no change of members (6 pages)
7 November 2007Return made up to 03/07/07; no change of members (6 pages)
8 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 June 2007Accounts made up to 31 July 2006 (1 page)
18 October 2006Return made up to 03/07/06; full list of members (6 pages)
18 October 2006Return made up to 03/07/06; full list of members (6 pages)
12 October 2006Accounts made up to 31 July 2005 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
26 October 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
26 August 2005Return made up to 03/07/05; full list of members (6 pages)
26 August 2005Return made up to 03/07/05; full list of members (6 pages)
21 July 2004Return made up to 03/07/04; full list of members (6 pages)
21 July 2004Return made up to 03/07/04; full list of members (6 pages)
13 December 2003Accounts made up to 31 July 2003 (2 pages)
13 December 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
19 November 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
19 November 2003Accounts made up to 31 July 2002 (1 page)
24 September 2003Return made up to 03/07/03; full list of members (6 pages)
24 September 2003Return made up to 03/07/03; full list of members (6 pages)
18 October 2002Return made up to 03/07/02; full list of members (6 pages)
18 October 2002Return made up to 03/07/02; full list of members (6 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: accountancy direct 27 diamond road slough berkshire SL1 1RT (1 page)
30 August 2001Registered office changed on 30/08/01 from: accountancy direct 27 diamond road slough berkshire SL1 1RT (1 page)
30 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
3 July 2001Incorporation (7 pages)
3 July 2001Incorporation (7 pages)