MULTIMEDIA SOFTWARE SOLUTIONS (UK) LIMITED
Overview
| Company Name | MULTIMEDIA SOFTWARE SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05293100 |
| 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 MULTIMEDIA SOFTWARE SOLUTIONS (UK) LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is MULTIMEDIA SOFTWARE SOLUTIONS (UK) LIMITED located?
| Registered Office Address | 73 Cornhill EC3V 3QQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MULTIMEDIA SOFTWARE SOLUTIONS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for MULTIMEDIA SOFTWARE SOLUTIONS (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MULTIMEDIA SOFTWARE SOLUTIONS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on Feb 11, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Daniel Joseph Moshe Polturak as a director on Oct 01, 2010 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tali Polturak as a secretary on Oct 01, 2010 | 1 pages | TM02 | ||||||||||
Appointment of Mr Timothy Simon Mickley as a director on Oct 01, 2010 | 2 pages | AP01 | ||||||||||
Director's details changed for Daniel Joseph Moshe Polturak on Nov 28, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Tali Polturak on Nov 28, 2011 | 2 pages | CH03 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Tali Polturak on Dec 10, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Daniel Joseph Moshe Polturak on Dec 10, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
Who are the officers of MULTIMEDIA SOFTWARE SOLUTIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MICKLEY, Timothy Simon, Mr. | Director | Roseneath Road Battersea SW11 6AQ London 90 United Kingdom | United Kingdom | British | 146445480001 | |||||
| POLTURAK, Tali | Secretary | Grosvenor Place SW1X 7HH London 16 United Kingdom | British | 110817250002 | ||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
| E L SERVICES LIMITED | Secretary | 2 Motcomb Street SW1X 8JU London | 78638580002 | |||||||
| JOHNSTON, Aaron | Director | Flat 12 5-7 Seward Street EC1Y 3NZ London | New Zealand | 102204890001 | ||||||
| POLTURAK, Daniel Joseph Moshe | Director | Grosvenor Place SW1X 7HH London 16 United Kingdom | British | 109593560004 | ||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
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