Company NameMulti-Nation Limited
Company StatusDissolved
Company Number08195161
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Kit Viraj Kumar
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2020(8 years after company formation)
Appointment Duration12 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Simon Mark Levy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMr Kit Viraj Kumar
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(8 years after company formation)
Appointment DurationResigned same day (resigned 11 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD

Location

Registered Address3s, The Pinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
6 June 2021Application to strike the company off the register (1 page)
1 October 2020Micro company accounts made up to 31 August 2020 (3 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
13 September 2020Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to 3S, the Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 13 September 2020 (1 page)
13 September 2020Notification of Kit Viraj Kumar as a person with significant control on 11 September 2020 (2 pages)
13 September 2020Appointment of Mr Kit Viraj Kumar as a director on 11 September 2020 (2 pages)
13 September 2020Cessation of Kit Viraj Kumar as a person with significant control on 11 September 2020 (1 page)
13 September 2020Notification of Kit Viraj Kumar as a person with significant control on 11 September 2020 (2 pages)
13 September 2020Appointment of Mr Kit Viraj Kumar as a director on 11 September 2020 (2 pages)
13 September 2020Termination of appointment of Simon Mark Levy as a director on 11 September 2020 (1 page)
13 September 2020Cessation of Simon Mark Levy as a person with significant control on 11 September 2020 (1 page)
13 September 2020Termination of appointment of Kit Viraj Kumar as a director on 11 September 2020 (1 page)
3 September 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
1 September 2020Registered office address changed from The Studio Suite 100 st. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to Athene House, Suite Q 86 the Broadway London NW7 3TD on 1 September 2020 (1 page)
1 September 2020Appointment of Mr Simon Mark Levy as a director on 1 August 2020 (2 pages)
1 September 2020Termination of appointment of Graham Michael Cowan as a director on 1 August 2020 (1 page)
1 September 2020Cessation of Graham Michael Cowan as a person with significant control on 1 August 2020 (1 page)
1 September 2020Notification of Simon Mark Levy as a person with significant control on 1 August 2020 (2 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
29 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 November 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
4 April 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 April 2013 (1 page)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)