Company NameM.W. Services Limited
Company StatusDissolved
Company Number01443602
CategoryPrivate Limited Company
Incorporation Date14 August 1979(44 years, 8 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Robert John Russell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2017(37 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Karl Heinrich Bernhard Heyne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed14 July 2017(37 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 01 November 2022)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressService Reisen Giessen Roedgener Strasse 12
35394 Giessen
Germany
Director NameMarilyn Whensley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1993)
RoleTour Guide
Correspondence Address92 Woodstock Road
London
W4 1EG
Director NameMr Raymond Whensley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 January 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence Address21 Risebridge Road
Romford
Essex
RM2 5PR
Secretary NameMarilyn Whensley
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address92 Woodstock Road
London
W4 1EG
Secretary NameAnne Whensley
NationalityBritish
StatusResigned
Appointed29 January 1993(13 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 28 June 2017)
RoleCompany Director
Correspondence Address21 Risebridge Road
Gidea Park
Essex
RM2 5PR
Director NameMr Malcolm James Lindop
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2017(37 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House Old Jewry
London
EC2R 8DD

Location

Registered AddressBecket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1Raymond Whensley
99.00%
Ordinary
1 at £1Peter Whensley
1.00%
Ordinary

Financials

Year2014
Net Worth£173,125
Cash£307,017
Current Liabilities£141,015

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
7 April 2022Voluntary strike-off action has been suspended (1 page)
31 March 2022Application to strike the company off the register (4 pages)
15 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
2 July 2021Director's details changed for Mr Robert John Russell on 2 July 2021 (2 pages)
1 July 2021Change of details for The Ruslin Travel Company Ltd as a person with significant control on 2 July 2017 (2 pages)
23 June 2021Cessation of Malcolm James Lindop as a person with significant control on 2 July 2017 (1 page)
23 June 2021Cessation of A.C.Tours Limited as a person with significant control on 30 October 2018 (1 page)
23 June 2021Cessation of Robert John Russell as a person with significant control on 2 July 2017 (1 page)
23 June 2021Cessation of Traventim Gmbh as a person with significant control on 14 July 2017 (1 page)
18 June 2021Termination of appointment of Malcolm James Lindop as a director on 9 September 2020 (1 page)
25 February 2021Micro company accounts made up to 31 January 2020 (4 pages)
11 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Raymond Whensley as a director on 31 January 2020 (1 page)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 June 2019Registered office address changed from 954 High Road London N12 9RT England to Becket House 36 Old Jewry London EC2R 8DD on 3 June 2019 (1 page)
3 June 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
29 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 July 2017Appointment of Mr Karl Heinrich Bernhard Heyne as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mr Karl Heinrich Bernhard Heyne as a director on 14 July 2017 (2 pages)
17 July 2017Notification of Traventim Gmbh as a person with significant control on 14 July 2017 (1 page)
17 July 2017Notification of Traventim Gmbh as a person with significant control on 14 July 2017 (1 page)
3 July 2017Cessation of Raymond Whensley as a person with significant control on 2 July 2017 (1 page)
3 July 2017Notification of Malcolm James Lindop as a person with significant control on 2 July 2017 (2 pages)
3 July 2017Appointment of Mr Malcolm James Lindop as a director on 2 July 2017 (2 pages)
3 July 2017Cessation of Raymond Whensley as a person with significant control on 2 July 2017 (1 page)
3 July 2017Appointment of Mr Malcolm James Lindop as a director on 2 July 2017 (2 pages)
3 July 2017Notification of The Ruslin Travel Company Ltd as a person with significant control on 2 July 2017 (1 page)
3 July 2017Termination of appointment of Anne Whensley as a secretary on 28 June 2017 (1 page)
3 July 2017Notification of The Ruslin Travel Company Ltd as a person with significant control on 2 July 2017 (1 page)
3 July 2017Notification of Malcolm James Lindop as a person with significant control on 2 July 2017 (2 pages)
3 July 2017Notification of A.C.Tours Limited as a person with significant control on 2 July 2017 (1 page)
3 July 2017Notification of Robert John Russell as a person with significant control on 2 July 2017 (2 pages)
3 July 2017Appointment of Mr Robert John Russell as a director on 2 July 2017 (2 pages)
3 July 2017Notification of A.C.Tours Limited as a person with significant control on 2 July 2017 (1 page)
3 July 2017Appointment of Mr Robert John Russell as a director on 2 July 2017 (2 pages)
3 July 2017Termination of appointment of Anne Whensley as a secretary on 28 June 2017 (1 page)
3 July 2017Notification of Robert John Russell as a person with significant control on 2 July 2017 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
3 January 2017Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to 954 High Road London N12 9RT on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
3 January 2017Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to 954 High Road London N12 9RT on 3 January 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Raymond Whensley on 28 November 2009 (2 pages)
14 December 2009Director's details changed for Raymond Whensley on 28 November 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 December 2008Return made up to 31/10/08; full list of members (3 pages)
11 December 2008Return made up to 31/10/08; full list of members (3 pages)
3 December 2007Return made up to 31/10/07; full list of members (2 pages)
3 December 2007Return made up to 31/10/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
15 July 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 January 2005Return made up to 31/10/04; full list of members (6 pages)
5 January 2005Return made up to 31/10/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 November 2003Return made up to 31/10/03; full list of members (6 pages)
26 November 2003Return made up to 31/10/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 October 2002Return made up to 31/10/02; full list of members (6 pages)
28 October 2002Return made up to 31/10/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 January 2000 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 January 2000 (5 pages)
12 January 2001Return made up to 31/10/00; full list of members (6 pages)
12 January 2001Return made up to 31/10/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Secretary's particulars changed (1 page)
15 November 1999Secretary's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 November 1998Return made up to 31/10/98; full list of members (6 pages)
2 November 1998Return made up to 31/10/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 January 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 January 1997 (5 pages)
17 November 1997Return made up to 31/10/97; no change of members (4 pages)
17 November 1997Return made up to 31/10/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
22 December 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)