MULTILINGUAL MATTERS LIMITED

MULTILINGUAL MATTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMULTILINGUAL MATTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01612452
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MULTILINGUAL MATTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEXTGREEN LIMITEDFeb 09, 1982Feb 09, 1982

    What are the latest accounts for MULTILINGUAL MATTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MULTILINGUAL MATTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01
    L4KVNXH5

    legacy

    3 pagesSH20
    L4UBGXCJ

    legacy

    3 pagesCAP-SS
    L4UBFXCI

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Sep 07, 2011

    • Capital: GBP 1
    4 pagesSH19
    L4UBLXCO

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01
    XO5EYXBA

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03
    XV0YZUUD

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA
    AINJFTTZ

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01
    X9AGWT1M

    Annual return made up to Oct 31, 2010 with full list of shareholders

    9 pagesAR01
    XU96WORH

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01
    XKT1CO2D

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01
    XKSSHO28

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03
    XKTAWO26

    Full accounts made up to Dec 31, 2009

    14 pagesAA
    LKOU0MGP

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01
    XX2IPMI7

    Appointment of Rachel Jacobs as a director

    2 pagesAP01
    XI2XIKJZ

    Appointment of Gareth Richard Wright as a director

    2 pagesAP01
    XLPQAJE4

    Previous accounting period shortened from Mar 31, 2010 to Dec 31, 2009

    3 pagesAA01
    LR0W5IFA

    Full accounts made up to Mar 31, 2009

    15 pagesAA
    LTVVAH2X

    Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009

    1 pagesCH03
    XAHM2FG7

    Director's details changed for Mark Henry Kerswell on Dec 02, 2009

    2 pagesCH01
    XA685FGL

    Director's details changed for Peter Stephen Rigby on Dec 01, 2009

    2 pagesCH01
    X9WO3FFN

    Director's details changed for Adam Christopher Walker on Nov 27, 2009

    2 pagesCH01
    X85PTFBI

    Who are the officers of MULTILINGUAL MATTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    Secretary
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    160700480001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Other93642450003
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritishGeneral Counsel-Lawyer113684810001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritishCompany Secretary92334500004
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishCompany Director69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishFinance Director129368430002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishAccountant131115190002
    GROVER, Michael James
    15 Dial Hill Road
    BS21 7HJ Clevedon
    North Somerset
    Secretary
    15 Dial Hill Road
    BS21 7HJ Clevedon
    North Somerset
    British6286570001
    GROVER, Liisa Marjukka
    15 Dial Hill Road
    BS21 7HJ Clevedon
    North Somerset
    Director
    15 Dial Hill Road
    BS21 7HJ Clevedon
    North Somerset
    FinnishEditorial Director20595560001
    GROVER, Michael James
    15 Dial Hill Road
    BS21 7HJ Clevedon
    North Somerset
    Director
    15 Dial Hill Road
    BS21 7HJ Clevedon
    North Somerset
    United KingdomBritishManaging Director6286570001
    GROVER, Tommi
    47 Alfred Hill
    Kingsdown
    BS2 8HN Bristol
    Director
    47 Alfred Hill
    Kingsdown
    BS2 8HN Bristol
    United KingdomBritishPublishing126404920001
    HALL, Kenneth John
    The Anchorage
    The Chalks
    BS40 8SN Chew Magna
    Bath & North East Somerset
    Director
    The Anchorage
    The Chalks
    BS40 8SN Chew Magna
    Bath & North East Somerset
    United KingdomBritishProduction Director82505920001
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishDirector82609620003
    SHARP, Derek William Hackett
    12 Partygwyde Road
    Uplands
    SN2 0JB Swansea
    West Glam
    Director
    12 Partygwyde Road
    Uplands
    SN2 0JB Swansea
    West Glam
    BritishUniversity Lecturer20595550001

    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