Company NameM.P.S. (London) Limited
DirectorsMargaret Messinger and Paul Sebastian Adrian Messinger
Company StatusDissolved
Company Number01907693
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Margaret Messinger
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence AddressHighfields 169 Botley Road
Chesham
Buckinghamshire
HP5 1XR
Director NamePaul Sebastian Adrian Messinger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RolePrint Consultant
Correspondence AddressHighfields 169 Botley Road
Chesham
Buckinghamshire
HP5 1XR
Secretary NameMrs Margaret Messinger
NationalityBritish
StatusCurrent
Appointed14 September 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressHighfields 169 Botley Road
Chesham
Buckinghamshire
HP5 1XR

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£215,832
Cash£4,380
Current Liabilities£812,241

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 February 2008Dissolved (1 page)
5 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2004Appointment of a voluntary liquidator (1 page)
29 April 2004Statement of affairs (17 pages)
1 April 2004Registered office changed on 01/04/04 from: graphic house higham mead chesham buckinghamshire HP5 2AH (1 page)
13 October 2003Return made up to 14/09/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 October 2002Return made up to 14/09/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 October 2001Return made up to 14/09/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 November 2000Registered office changed on 09/11/00 from: unit 8 howard industrial estate chilton road chesham buckinghamshire HP5 2AU (1 page)
3 November 2000Return made up to 14/09/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Return made up to 14/09/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
25 January 1998Full accounts made up to 30 June 1997 (11 pages)
1 October 1997Return made up to 14/09/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 September 1995Return made up to 14/09/95; full list of members (6 pages)
22 May 1995Registered office changed on 22/05/95 from: admin house 538-546 whippendell road watford hertfordshire WD1 7QN (1 page)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 April 1995Particulars of mortgage/charge (4 pages)