Company NameMultiplex Ventures Ltd
Company StatusDissolved
Company Number08402375
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 8 months ago)
Previous NameKFKY 13 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Olusola Adetokunbo Ajibade
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BW
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House Brenda Road
Hartlepool
TS25 2BW

Location

Registered AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

50 at £1Bankole Oladokun Ekunola
50.00%
Ordinary
50 at £1Olusola Adetokunbo Ajibade
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (3 pages)
24 March 2015Application to strike the company off the register (3 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2014Registered office address changed from Frederick House Dean Group Buiness Park Brenda Road Hartlepool TS25 2BW England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Frederick House Dean Group Buiness Park Brenda Road Hartlepool TS25 2BW England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
8 April 2013Termination of appointment of Yasir Javed as a director (1 page)
8 April 2013Company name changed kfky 13 LTD\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2013Company name changed kfky 13 LTD\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2013Appointment of Mr Olusola Adetokunbo Ajibade as a director (2 pages)
8 April 2013Termination of appointment of Yasir Javed as a director (1 page)
8 April 2013Appointment of Mr Olusola Adetokunbo Ajibade as a director (2 pages)
14 February 2013Incorporation (24 pages)
14 February 2013Incorporation (24 pages)