Company NameMulto Creative Limited
Company StatusDissolved
Company Number04397193
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameSize (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameHaider Ali Hashmi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(3 days after company formation)
Appointment Duration11 years, 5 months (closed 10 September 2013)
RoleShopkeeper
Correspondence Address125 Horton Grange Road
Bradford
West Yorkshire
BD7 2DN
Director NameHassan Ali Hashmi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2009)
RoleShopkeeper
Correspondence Address125 Horton Grange Road
Bradford
West Yorkshire
BD7 2DN
Secretary NameHassan Ali Hashmi
NationalityBritish
StatusResigned
Appointed21 March 2002(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2009)
RoleShopkeeper
Correspondence Address125 Horton Grange Road
Bradford
West Yorkshire
BD7 2DN
Director NameJames Walker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2011)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address12 Granville Terrace
Yeadon
Leeds
West Yorkshire
LS19 7UW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMazhar House 48 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Haider Ali Hashmi
100.00%
Ordinary

Financials

Year2014
Net Worth£5,720
Cash£2,718
Current Liabilities£1,317

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (2 pages)
17 May 2013Application to strike the company off the register (2 pages)
1 June 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
(14 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Registered office address changed from Mazhar House, 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from Mazhar House, 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 June 2012 (2 pages)
1 June 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
(14 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Registered office address changed from Mazhar House, 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 June 2012 (2 pages)
2 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (13 pages)
2 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (13 pages)
4 March 2011Termination of appointment of James Walker as a director (2 pages)
4 March 2011Termination of appointment of James Walker as a director (2 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (2 pages)
30 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (2 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (10 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (10 pages)
4 March 2010Appointment of James Walker as a director (3 pages)
4 March 2010Appointment of James Walker as a director (3 pages)
25 February 2010Termination of appointment of Hassan Hashmi as a director (2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-01
(2 pages)
25 February 2010Termination of appointment of Hassan Hashmi as a director (2 pages)
25 February 2010Termination of appointment of Hassan Hashmi as a secretary (2 pages)
25 February 2010Termination of appointment of Hassan Hashmi as a secretary (2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed size (uk) LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2009-11-01
(2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 4 December 2009 (1 page)
8 June 2009Return made up to 18/03/09; full list of members (5 pages)
8 June 2009Return made up to 18/03/09; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 18/03/08; no change of members (7 pages)
7 April 2008Return made up to 18/03/08; no change of members (7 pages)
15 April 2007Return made up to 18/03/07; full list of members (7 pages)
15 April 2007Return made up to 18/03/07; full list of members (7 pages)
27 June 2006Accounts made up to 31 March 2006 (1 page)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 March 2006Return made up to 18/03/06; full list of members (7 pages)
24 March 2006Return made up to 18/03/06; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 May 2005Return made up to 18/03/05; full list of members (7 pages)
18 May 2005Accounts made up to 31 March 2005 (2 pages)
18 May 2005Return made up to 18/03/05; full list of members (7 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 December 2004Accounts made up to 31 March 2004 (1 page)
21 July 2004Return made up to 18/03/04; full list of members (7 pages)
21 July 2004Return made up to 18/03/04; full list of members (7 pages)
6 June 2003Return made up to 18/03/03; full list of members (7 pages)
6 June 2003Return made up to 18/03/03; full list of members (7 pages)
21 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2003Accounts made up to 31 March 2003 (2 pages)
20 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: m proudlock & co titan house station road, horsforth leeds LS18 5PA (1 page)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: m proudlock & co titan house station road, horsforth leeds LS18 5PA (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 March 2002Registered office changed on 26/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
18 March 2002Incorporation (6 pages)
18 March 2002Incorporation (6 pages)