Company NameMulti-Tech International Ltd
Company StatusDissolved
Company Number05335817
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 20302Manufacture of printing ink
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Zahoor Ahmed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 10 November 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Ambleside Avenue
Bradford
West Yorkshire
BD9 5HX
Director NameMr Habib Ur Rehman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(5 years, 1 month after company formation)
Appointment Duration10 years, 8 months (closed 10 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Ambleside Avenue
Bradford
West Yorkshire
BD9 5HX
Director NameMr Habib Ur Rehman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2006)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address12 Ambleside Avenue
Bradford
West Yorkshire
BD9 5HX
Secretary NameMr Zahoor Ahmed
NationalityBritish
StatusResigned
Appointed01 March 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2015)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address12 Ambleside Avenue
Bradford
West Yorkshire
BD9 5HX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12 Ambleside Avenue
Bradford
West Yorkshire
BD9 5HX
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£16,113
Cash£24,312
Current Liabilities£2,966

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
27 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
30 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
20 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(4 pages)
20 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(4 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
11 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(5 pages)
11 April 2015Termination of appointment of Zahoor Ahmed as a secretary on 31 March 2015 (1 page)
11 April 2015Termination of appointment of Zahoor Ahmed as a secretary on 31 March 2015 (1 page)
11 April 2015Register inspection address has been changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS England to 12 Ambleside Avenue Ambleside Avenue Bradford West Yorkshire BD9 5HX (1 page)
11 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(5 pages)
11 April 2015Register inspection address has been changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS England to 12 Ambleside Avenue Ambleside Avenue Bradford West Yorkshire BD9 5HX (1 page)
27 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
27 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
13 May 2014Registered office address changed from 64 Grange Drive Allerton Bradford West Yorkshire BD15 7RZ on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 64 Grange Drive Allerton Bradford West Yorkshire BD15 7RZ on 13 May 2014 (1 page)
10 March 2014Registered office address changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS United Kingdom on 10 March 2014 (1 page)
10 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Registered office address changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS United Kingdom on 10 March 2014 (1 page)
10 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 January 2013Register inspection address has been changed from 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX England (1 page)
21 January 2013Register inspection address has been changed from 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX England (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Director's details changed for Mr Zahoor Ahmed on 30 October 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Secretary's details changed for Mr Zahoor Ahmed on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr Zahoor Ahmed on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Zahoor Ahmed on 30 October 2012 (2 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 October 2010Registered office address changed from 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX England on 16 October 2010 (1 page)
16 October 2010Registered office address changed from 12 Ambleside Avenue Bradford West Yorkshire BD9 5HX England on 16 October 2010 (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 March 2010Secretary's details changed for Mr Zahoor Ahmed on 1 March 2010 (1 page)
6 March 2010Secretary's details changed for Mr Zahoor Ahmed on 1 March 2010 (1 page)
6 March 2010Director's details changed for Zahoor Ahmed on 1 March 2010 (3 pages)
6 March 2010Registered office address changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS on 6 March 2010 (1 page)
6 March 2010Register inspection address has been changed (1 page)
6 March 2010Registered office address changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS on 6 March 2010 (1 page)
6 March 2010Register inspection address has been changed (1 page)
6 March 2010Secretary's details changed for Mr Zahoor Ahmed on 1 March 2010 (1 page)
6 March 2010Appointment of Mr Habib Ur Rehman as a director (2 pages)
6 March 2010Registered office address changed from 179 Toller Lane Bradford West Yorkshire BD9 5DS on 6 March 2010 (1 page)
6 March 2010Appointment of Mr Habib Ur Rehman as a director (2 pages)
6 March 2010Director's details changed for Zahoor Ahmed on 1 March 2010 (3 pages)
6 March 2010Director's details changed for Zahoor Ahmed on 1 March 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 August 2009Strike off action discontinued (1 page)
3 August 2009Strike off action discontinued (1 page)
17 June 2009Registered office changed on 17/06/2009 from 179 toller lane bradford west yorkshire BD9 5HX (1 page)
17 June 2009Return made up to 18/01/09; full list of members (3 pages)
17 June 2009Return made up to 18/01/09; full list of members (3 pages)
17 June 2009Registered office changed on 17/06/2009 from 179 toller lane bradford west yorkshire BD9 5HX (1 page)
29 May 2009Return made up to 18/01/08; full list of members (4 pages)
29 May 2009Return made up to 18/01/08; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 April 2007Return made up to 18/01/07; full list of members (7 pages)
11 April 2007Return made up to 18/01/07; full list of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: 12 ambleside ave bradford BD9 5HX (1 page)
28 September 2006Registered office changed on 28/09/06 from: 12 ambleside ave bradford BD9 5HX (1 page)
11 May 2006Return made up to 18/01/06; full list of members (7 pages)
11 May 2006Return made up to 18/01/06; full list of members (7 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New secretary appointed;new director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
18 January 2005Incorporation (9 pages)
18 January 2005Incorporation (9 pages)