Company NameByas,Mosley International Limited
Company StatusDissolved
Company Number01772471
CategoryPrivate Limited Company
Incorporation Date24 November 1983(40 years, 5 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Nigel Kenneth Lamboll Webb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Cheriton
Alresford
Hampshire
SO24 0QD
Secretary NameAijaz Mirza
NationalityBritish
StatusClosed
Appointed01 July 1992(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address4 Felix Manor
Old Perry Street
Chislehurst
Kent
BR7 6PL
Director NameAijaz Mirza
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 15 January 2002)
RoleAccountant
Correspondence Address4 Felix Manor
Old Perry Street
Chislehurst
Kent
BR7 6PL
Director NameMr Edward Georges Rossdale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 1999)
RoleInsurance Broker
Correspondence Address20 Lansdowne Crescent
London
W11 2NS

Location

Registered Address9 Saint Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth-£157,257
Current Liabilities£157,257

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
4 July 2001Return made up to 01/07/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
14 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
1 June 2000New director appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: william byas house 14-18 st clare street london EC3N 1JX (1 page)
28 July 1999Return made up to 01/07/99; full list of members (6 pages)
9 May 1999Director resigned (1 page)
16 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
18 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 July 1998Return made up to 01/07/98; no change of members (6 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
8 August 1996Return made up to 01/07/96; full list of members (6 pages)
13 September 1995Return made up to 01/07/95; no change of members (4 pages)