Company NameMulticom Sunderland Limited
Company StatusDissolved
Company Number03613239
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Directors

Director NameMark Duffy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleSoftware Development
Correspondence Address18 Aylesbury Drive
The Downs
Sunderland
Tyne & Wear
SR3 2XT
Director NameChristopher Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleSoftware Engineer
Correspondence Address19 Athol Park
Sunderland
Tyne & Wear
SR2 8BT
Director NameGregory Michael Mather
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleSoftware Development
Correspondence Address30a Chester Terrace
Millfield
Sunderland
SR1 3SJ
Secretary NameMark Duffy
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleSoftware Development
Correspondence Address18 Aylesbury Drive
The Downs
Sunderland
Tyne & Wear
SR3 2XT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBusiness & Innovation Centre
Wearfield Sunderland
Enterprise Park (East)
Sunderland Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
24 September 1999Application for striking-off (1 page)
17 September 1998Director's particulars changed (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Registered office changed on 19/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 August 1998Incorporation (13 pages)