MULTILINGUAL MATTERS LIMITED
Overview
Company Name | MULTILINGUAL MATTERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01612452 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MULTILINGUAL MATTERS LIMITED?
- (2211) /
- (2213) /
Where is MULTILINGUAL MATTERS LIMITED located?
Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MULTILINGUAL MATTERS LIMITED?
Company Name | From | Until |
---|---|---|
TEXTGREEN LIMITED | Feb 09, 1982 | Feb 09, 1982 |
What are the latest accounts for MULTILINGUAL MATTERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MULTILINGUAL MATTERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 07, 2011
| 4 pages | SH19 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 31, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 15 pages | AA | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Henry Kerswell on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Stephen Rigby on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Adam Christopher Walker on Nov 27, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of MULTILINGUAL MATTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Emily Louise | Secretary | 2 Boutflower Road SW11 1RE London Ground Floor Flat United Kingdom | 160700480001 | |||||||
WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Other | 93642450003 | ||||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel-Lawyer | 113684810001 | ||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Company Director | 69164290007 | ||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430002 | ||||
WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Accountant | 131115190002 | ||||
GROVER, Michael James | Secretary | 15 Dial Hill Road BS21 7HJ Clevedon North Somerset | British | 6286570001 | ||||||
GROVER, Liisa Marjukka | Director | 15 Dial Hill Road BS21 7HJ Clevedon North Somerset | Finnish | Editorial Director | 20595560001 | |||||
GROVER, Michael James | Director | 15 Dial Hill Road BS21 7HJ Clevedon North Somerset | United Kingdom | British | Managing Director | 6286570001 | ||||
GROVER, Tommi | Director | 47 Alfred Hill Kingsdown BS2 8HN Bristol | United Kingdom | British | Publishing | 126404920001 | ||||
HALL, Kenneth John | Director | The Anchorage The Chalks BS40 8SN Chew Magna Bath & North East Somerset | United Kingdom | British | Production Director | 82505920001 | ||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||
SHARP, Derek William Hackett | Director | 12 Partygwyde Road Uplands SN2 0JB Swansea West Glam | British | University Lecturer | 20595550001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0