Company NameMulti Dynamic Services Ltd
Company StatusDissolved
Company Number06997435
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Saeed Nisar
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Mayo Ave
Bradford
West Yorkshire
BD5 8HY

Contact

Websitemultidynamicservices.com
Email address[email protected]
Telephone08432896610
Telephone regionUnknown

Location

Registered AddressBuilding 3 City West Business Park
Gelderd Road
Leeds
West Yorkshire
LS12 6LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£40,095
Cash£618
Current Liabilities£47,074

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
10 March 2016Application to strike the company off the register (3 pages)
11 February 2016Micro company accounts made up to 30 September 2015 (2 pages)
11 February 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5
(3 pages)
1 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5
(3 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (3 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(3 pages)
5 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(3 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 January 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
18 January 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mr Saeed Nisar on 21 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Saeed Nisar on 21 August 2010 (2 pages)
16 November 2009Registered office address changed from Fileds House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Fileds House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ on 16 November 2009 (2 pages)
21 August 2009Incorporation (11 pages)
21 August 2009Incorporation (11 pages)