Company NameMss-Migration Software Services Limited
DirectorMaurice Shnaps
Company StatusDissolved
Company Number00543612
CategoryPrivate Limited Company
Incorporation Date21 January 1955(69 years, 2 months ago)
Previous NameNatwest Group Computer Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaurice Shnaps
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(42 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleDirector Of Sales
Correspondence Address3 Oakfield Street
Chelsea
London
SW10 9JA
Secretary NameBeverley Margaret Shnaps
NationalityBritish
StatusCurrent
Appointed01 July 2002(47 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address3 Oakfield Street
Chelsea
London
SW10 9JA
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(37 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(37 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed03 November 1992(37 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1993)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed30 March 1993(38 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(41 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 1997)
RoleBanker
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(41 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 June 1997)
RoleAccountant/Banker
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameMr Robin Stewart Legg
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 1998)
RoleBank Executive
Correspondence AddressWinton
Birch Close
Haywards Heath
West Sussex
RH17 7ST
Director NameMr Keith Robert Valentine
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1997(42 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWychwood
Fortyfoot Road
Leatherhead
Surrey
KT22 8RN
Director NameMr Nicholas Victor Wnekowski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(43 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2002)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressWedgwood Higgs Lane
Bagshot
Surrey
GU19 5DP
Secretary NameGeoffrey Charles Bryant
NationalityBritish
StatusResigned
Appointed26 November 1998(43 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2001)
RoleSolicitor
Correspondence Address17 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Secretary NameMaurice Shnaps
NationalityBritish
StatusResigned
Appointed31 December 2001(46 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address3 Oakfield Street
Chelsea
London
SW10 9JA

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£116,000
Net Worth-£4,123
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 August 2007Dissolved (1 page)
11 May 2007Completion of winding up (1 page)
24 October 2006Order of court to wind up (1 page)
5 January 2006Return made up to 03/11/05; full list of members (6 pages)
13 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 November 2004Return made up to 03/11/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2003Return made up to 03/11/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 November 2002Director resigned (1 page)
16 November 2002New secretary appointed (2 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 January 2002Registered office changed on 08/01/02 from: 44 masons hill bromley BR2 9EQ (1 page)
3 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Return made up to 03/11/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 December 1999Return made up to 03/11/99; full list of members (6 pages)
4 October 1999Full accounts made up to 31 December 1998 (14 pages)
10 February 1999Ad 26/11/98--------- £ si [email protected] £ ic 500000/500000 (2 pages)
17 December 1998Registered office changed on 17/12/98 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page)
17 December 1998New director appointed (2 pages)
14 December 1998Company name changed natwest group computer services LIMITED\certificate issued on 15/12/98 (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
24 November 1998Return made up to 03/11/98; full list of members (7 pages)
13 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 December 1997Return made up to 03/11/97; full list of members (6 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
24 June 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
5 June 1997Memorandum and Articles of Association (20 pages)
3 June 1997New director appointed (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 May 1997Memorandum and Articles of Association (5 pages)
13 May 1997Company name changed ultimate LIMITED\certificate issued on 13/05/97 (2 pages)
10 January 1997Director resigned (1 page)
18 December 1996New director appointed (2 pages)
19 November 1996Return made up to 03/11/96; full list of members (7 pages)
3 October 1996New director appointed (2 pages)
7 July 1996Director resigned (1 page)
15 May 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
28 February 1996Director's particulars changed (3 pages)
20 November 1995Return made up to 03/11/95; full list of members (12 pages)
11 September 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
22 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)