Company NameKWM Services (UK) Limited
Company StatusDissolved
Company Number02147037
CategoryPrivate Limited Company
Incorporation Date14 July 1987(36 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NamesPastorbit Limited and MSJ Services (UK) Limited

Business Activity

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

Directors

Director NameMr Peter Mumford Stockdale
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 November 2015)
RoleSolicitor
Country of ResidenceAustralia
Correspondence AddressLevel 61 Governor Philip Tower
1 Farrer Place
Sydney
Nsw 2000
Australia
Director NamePeter Gordon Willis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1991(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 April 1992)
RoleSolicitor
Correspondence Address14 Glen Drive
Eaglemont
Melbourne
Victoria 3084
Foreign
Director NameRichard Andrew Ladbury
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1991(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 January 1996)
RoleSolicitor
Correspondence Address32 Berwyn Road
Richmond
Surrey
TW10 5BS
Secretary NamePeter Gordon Willis
NationalityAustralian
StatusResigned
Appointed12 December 1991(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 April 1992)
RoleCompany Director
Correspondence Address14 Glen Drive
Eaglemont
Melbourne
Victoria 3084
Foreign
Director NameAlexander Simon Milne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1994)
RoleSolicitor
Correspondence Address59 Mortlake Road
Kew
Surrey
TW9 3AA
Secretary NameAlexander Simon Milne
NationalityAustralian
StatusResigned
Appointed27 April 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1994)
RoleSolicitor
Correspondence Address59 Mortlake Road
Kew
Surrey
TW9 3AA
Director NameCampbell Dermot Nelson Mason
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 1994(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 1995)
RoleSolicitor
Correspondence Address7/15 Collingham Road
London
SW5 0NU
Secretary NameCampbell Dermot Nelson Mason
NationalityAustralian
StatusResigned
Appointed29 September 1994(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 1995)
RoleSolicitor
Correspondence Address7/15 Collingham Road
London
SW5 0NU
Director NameMrs Karen Elizabeth Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed15 May 1995(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2000)
RoleAdministration
Country of ResidenceEngland
Correspondence Address13 Woodlands Road
Barnes
SW13 0JZ
Secretary NameMrs Karen Elizabeth Anderson
NationalityDanish
StatusResigned
Appointed15 May 1995(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2000)
RoleAdministration
Country of ResidenceEngland
Correspondence Address13 Woodlands Road
Barnes
SW13 0JZ
Director NameGregory Norman Hammond
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 1999)
RoleSolicitor
Correspondence Address1 Old Farmhouse Drive
Oxshott
Leatherhead
Surrey
KT22 0EY
Director NameScott Lewis McCabe
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed03 December 1997(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 1999)
RoleLawyer
Correspondence Address27d Moorhouse Road
London
W2 5DH
Director NameTimothy William Blue
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed17 June 1999(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2006)
RoleLawyer
Correspondence Address50/155 Macquarie Street
Sydney New 2000
Foreign
Director NameMs Juli Ellen Grover
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 2000(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 July 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address118 Englefield Road
Islington
London
N1 3LQ
Secretary NameMs Juli Ellen Grover
NationalityNew Zealander
StatusResigned
Appointed01 September 2000(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 July 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address118 Englefield Road
Islington
London
N1 3LQ
Director NameRowan McRae Russell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 2006(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2009)
RolePartner
Correspondence Address9 First Street
London
Middlesex
SW3 2LB
Director NameMr Robert James Bradshaw Hanley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian & British
StatusResigned
Appointed22 April 2009(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2013)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Broad Street
3rd Floor
London
EC2N 1DW
Secretary NameTrudy Jane Groch
NationalityAustralian
StatusResigned
Appointed31 July 2009(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2011)
RoleAdministrator
Correspondence Address111 Hambalt Road
Clapham
London
SW4 9EL
Director NameAdrienne Showering
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2012)
RolePartner
Country of ResidenceEngland
Correspondence Address3rd Floor
10 Old Broad Street
London
EC2N 1DW
Secretary NameMs Jennifer Robyn Platt
StatusResigned
Appointed15 March 2011(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 March 2014)
RoleCompany Director
Correspondence Address10 Old Broad Street
3rd Floor
London
EC2N 1DW

Location

Registered Address10 Old Broad Street
3rd Floor
London
EC2N 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

2 at £1Peter Mumford Stockdale
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
18 June 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
28 March 2014Termination of appointment of Jennifer Platt as a secretary (1 page)
24 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 January 2014Termination of appointment of Robert Hanley as a director (1 page)
3 January 2014Appointment of Mr Peter Mumford Stockdale as a director (2 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
30 November 2012Director's details changed for Mr Robert James Bradshaw Hanley on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 3Rd Floor 10 Old Broad Street London London EC2N 1DW England on 30 November 2012 (1 page)
14 June 2012Company name changed msj services (uk) LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Termination of appointment of Adrienne Showering as a director (1 page)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
17 May 2011Termination of appointment of Trudy Groch as a secretary (1 page)
17 May 2011Appointment of Ms Jennifer Robyn Platt as a secretary (1 page)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 December 2010Director's details changed for Robert James Bradshaw Hanley on 6 December 2010 (2 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Robert James Bradshaw Hanley on 6 December 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 March 2010Director's details changed for Robert James Bradshaw Hanley on 28 August 2009 (1 page)
11 March 2010Registered office address changed from 6Th Floor Alder Castle 10 Noble Street London EC2V 7JX on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Trudy Jane Groch on 1 September 2009 (1 page)
11 March 2010Secretary's details changed for Trudy Jane Groch on 1 September 2009 (1 page)
7 January 2010Appointment of Adrienne Showering as a director (2 pages)
7 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (14 pages)
7 January 2010Termination of appointment of Rowan Russell as a director (2 pages)
24 August 2009Secretary appointed trudy jane groch (2 pages)
24 August 2009Appointment terminated director and secretary juli grover (1 page)
20 May 2009Director appointed robert james bradshaw hanley (2 pages)
20 May 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
31 March 2009Director and secretary's change of particulars / juli grover / 15/02/2008 (1 page)
31 March 2009Director's change of particulars / rowan russell / 11/11/2008 (1 page)
31 March 2009Return made up to 29/11/08; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 December 2007Return made up to 29/11/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (1 page)
17 January 2007Return made up to 29/11/06; full list of members (7 pages)
2 October 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
23 May 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Accounts for a dormant company made up to 30 June 2004 (3 pages)
6 January 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
9 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
6 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Registered office changed on 22/05/02 from: mallesons stephen jaques aldermary house 15 queen street london EC4N 1TX (1 page)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
10 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
11 December 2000Return made up to 29/11/00; full list of members (6 pages)
13 September 2000Secretary resigned;director resigned (1 page)
13 September 2000New secretary appointed;new director appointed (2 pages)
9 December 1999Return made up to 06/12/99; full list of members (6 pages)
25 August 1999Director resigned (1 page)
4 August 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
24 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
8 January 1999Return made up to 12/12/98; no change of members
  • 363(287) ‐ Registered office changed on 08/01/99
(4 pages)
15 December 1997Return made up to 12/12/97; no change of members
  • 363(287) ‐ Registered office changed on 15/12/97
(4 pages)
15 December 1997New director appointed (2 pages)
23 October 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)