1 Farrer Place
Sydney
Nsw 2000
Australia
Director Name | Peter Gordon Willis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 April 1992) |
Role | Solicitor |
Correspondence Address | 14 Glen Drive Eaglemont Melbourne Victoria 3084 Foreign |
Director Name | Richard Andrew Ladbury |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 1996) |
Role | Solicitor |
Correspondence Address | 32 Berwyn Road Richmond Surrey TW10 5BS |
Secretary Name | Peter Gordon Willis |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | 14 Glen Drive Eaglemont Melbourne Victoria 3084 Foreign |
Director Name | Alexander Simon Milne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1994) |
Role | Solicitor |
Correspondence Address | 59 Mortlake Road Kew Surrey TW9 3AA |
Secretary Name | Alexander Simon Milne |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 1992(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1994) |
Role | Solicitor |
Correspondence Address | 59 Mortlake Road Kew Surrey TW9 3AA |
Director Name | Campbell Dermot Nelson Mason |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 1994(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 1995) |
Role | Solicitor |
Correspondence Address | 7/15 Collingham Road London SW5 0NU |
Secretary Name | Campbell Dermot Nelson Mason |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 1994(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 1995) |
Role | Solicitor |
Correspondence Address | 7/15 Collingham Road London SW5 0NU |
Director Name | Mrs Karen Elizabeth Anderson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 1995(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2000) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 13 Woodlands Road Barnes SW13 0JZ |
Secretary Name | Mrs Karen Elizabeth Anderson |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 15 May 1995(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2000) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 13 Woodlands Road Barnes SW13 0JZ |
Director Name | Gregory Norman Hammond |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 1996(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 1999) |
Role | Solicitor |
Correspondence Address | 1 Old Farmhouse Drive Oxshott Leatherhead Surrey KT22 0EY |
Director Name | Scott Lewis McCabe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 December 1997(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1999) |
Role | Lawyer |
Correspondence Address | 27d Moorhouse Road London W2 5DH |
Director Name | Timothy William Blue |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 1999(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2006) |
Role | Lawyer |
Correspondence Address | 50/155 Macquarie Street Sydney New 2000 Foreign |
Director Name | Ms Juli Ellen Grover |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 2000(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 July 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 118 Englefield Road Islington London N1 3LQ |
Secretary Name | Ms Juli Ellen Grover |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 September 2000(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 July 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 118 Englefield Road Islington London N1 3LQ |
Director Name | Rowan McRae Russell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 2006(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2009) |
Role | Partner |
Correspondence Address | 9 First Street London Middlesex SW3 2LB |
Director Name | Mr Robert James Bradshaw Hanley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian & British |
Status | Resigned |
Appointed | 22 April 2009(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2013) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Broad Street 3rd Floor London EC2N 1DW |
Secretary Name | Trudy Jane Groch |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2009(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2011) |
Role | Administrator |
Correspondence Address | 111 Hambalt Road Clapham London SW4 9EL |
Director Name | Adrienne Showering |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2012) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Old Broad Street London EC2N 1DW |
Secretary Name | Ms Jennifer Robyn Platt |
---|---|
Status | Resigned |
Appointed | 15 March 2011(23 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | 10 Old Broad Street 3rd Floor London EC2N 1DW |
Registered Address | 10 Old Broad Street 3rd Floor London EC2N 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
2 at £1 | Peter Mumford Stockdale 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
28 March 2014 | Termination of appointment of Jennifer Platt as a secretary (1 page) |
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 January 2014 | Termination of appointment of Robert Hanley as a director (1 page) |
3 January 2014 | Appointment of Mr Peter Mumford Stockdale as a director (2 pages) |
23 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Director's details changed for Mr Robert James Bradshaw Hanley on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 3Rd Floor 10 Old Broad Street London London EC2N 1DW England on 30 November 2012 (1 page) |
14 June 2012 | Company name changed msj services (uk) LIMITED\certificate issued on 14/06/12
|
13 June 2012 | Termination of appointment of Adrienne Showering as a director (1 page) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Termination of appointment of Trudy Groch as a secretary (1 page) |
17 May 2011 | Appointment of Ms Jennifer Robyn Platt as a secretary (1 page) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 December 2010 | Director's details changed for Robert James Bradshaw Hanley on 6 December 2010 (2 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Robert James Bradshaw Hanley on 6 December 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 March 2010 | Director's details changed for Robert James Bradshaw Hanley on 28 August 2009 (1 page) |
11 March 2010 | Registered office address changed from 6Th Floor Alder Castle 10 Noble Street London EC2V 7JX on 11 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Trudy Jane Groch on 1 September 2009 (1 page) |
11 March 2010 | Secretary's details changed for Trudy Jane Groch on 1 September 2009 (1 page) |
7 January 2010 | Appointment of Adrienne Showering as a director (2 pages) |
7 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Termination of appointment of Rowan Russell as a director (2 pages) |
24 August 2009 | Secretary appointed trudy jane groch (2 pages) |
24 August 2009 | Appointment terminated director and secretary juli grover (1 page) |
20 May 2009 | Director appointed robert james bradshaw hanley (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
31 March 2009 | Director and secretary's change of particulars / juli grover / 15/02/2008 (1 page) |
31 March 2009 | Director's change of particulars / rowan russell / 11/11/2008 (1 page) |
31 March 2009 | Return made up to 29/11/08; full list of members (3 pages) |
10 November 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Return made up to 29/11/06; full list of members (7 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
23 May 2006 | Return made up to 29/11/05; full list of members
|
22 May 2006 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
6 January 2005 | Return made up to 29/11/04; full list of members
|
7 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members
|
14 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members
|
22 May 2002 | Registered office changed on 22/05/02 from: mallesons stephen jaques aldermary house 15 queen street london EC4N 1TX (1 page) |
22 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
10 December 2001 | Return made up to 29/11/01; full list of members
|
14 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
11 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
13 September 2000 | Secretary resigned;director resigned (1 page) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
25 August 1999 | Director resigned (1 page) |
4 August 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
24 February 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
8 January 1999 | Return made up to 12/12/98; no change of members
|
15 December 1997 | Return made up to 12/12/97; no change of members
|
15 December 1997 | New director appointed (2 pages) |
23 October 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
1 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Return made up to 12/12/96; full list of members
|
27 February 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
18 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |