Company NameMSS Southern Limited
Company StatusDissolved
Company Number02403029
CategoryPrivate Limited Company
Incorporation Date11 July 1989(34 years, 10 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NameEuro-Property Services (London) Ltd.

Business Activity

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

Directors

Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(18 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 09 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameMr Michael John Stockford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration17 years, 7 months (resigned 16 February 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Abingdon Villas
London
W8 6BX
Secretary NameMiss Claire Baldwin
NationalityBritish
StatusResigned
Appointed11 July 1991(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address4 Abingdon Villas
Kensington
London
W8 6BX
Director NameMr David Edward Levis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Abbey Court
Poynton
Stockport
Cheshire
SK12 1WW
Director NamePeter Mark Worthington
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Secretary NamePeter Mark Worthington
NationalityBritish
StatusResigned
Appointed01 May 2007(17 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Correspondence Address12 London Road North
Poynton
Cheshire
SK12 1QZ
Director NameMr Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(18 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed21 November 2007(18 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 July 2008)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Piers Leigh Stuart Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMr Piers Leigh Stuart Wilson
NationalityBritish
StatusResigned
Appointed30 July 2008(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameTerence John Noys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(19 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 February 2009)
RoleCompany Director
Correspondence AddressFlat 1 83 Whipps Cross Road
London
E11 1NJ

Location

Registered Address31 Lombard Street
London
EC3V 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

100 at £1Mss Building Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
13 June 2012Application to strike the company off the register (3 pages)
13 June 2012Application to strike the company off the register (3 pages)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Wilson as a secretary (1 page)
22 May 2012Termination of appointment of Piers Leigh Stuart Wilson as a director on 9 May 2012 (1 page)
22 May 2012Termination of appointment of Piers Wilson as a director (1 page)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 October 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page)
31 October 2011Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011 (1 page)
20 July 2011Director's details changed for Mr Simon Delaval Beart on 1 July 2011 (2 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(3 pages)
20 July 2011Director's details changed for Mr Simon Delaval Beart on 1 July 2011 (2 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(3 pages)
20 July 2011Director's details changed for Mr Simon Delaval Beart on 1 July 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
13 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
14 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
14 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
8 April 2010Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010 (2 pages)
21 October 2009Full accounts made up to 31 March 2009 (15 pages)
21 October 2009Full accounts made up to 31 March 2009 (15 pages)
2 September 2009Director and secretary's change of particulars / piers wilson / 27/08/2009 (1 page)
2 September 2009Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP (1 page)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
24 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 March 2009Company name changed euro-property services (london) LTD.\certificate issued on 30/03/09 (2 pages)
27 March 2009Company name changed euro-property services (london) LTD.\certificate issued on 30/03/09 (2 pages)
18 February 2009Appointment Terminated Director terence noys (1 page)
18 February 2009Appointment terminated director michael stockford (1 page)
18 February 2009Appointment terminated director terence noys (1 page)
18 February 2009Appointment Terminated Director michael stockford (1 page)
1 October 2008Director appointed terence john noys (3 pages)
1 October 2008Director appointed terence john noys (3 pages)
29 September 2008Full accounts made up to 31 March 2008 (18 pages)
29 September 2008Full accounts made up to 31 March 2008 (18 pages)
29 August 2008Return made up to 11/07/08; full list of members (5 pages)
29 August 2008Return made up to 11/07/08; full list of members (5 pages)
4 August 2008Appointment terminated director and secretary thomas good (1 page)
4 August 2008Appointment terminated director peter worthington (1 page)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
4 August 2008Appointment Terminated Director and Secretary thomas good (1 page)
4 August 2008Appointment Terminated Director peter worthington (1 page)
4 August 2008Secretary appointed piers leigh stuart wilson (2 pages)
4 August 2008Appointment Terminated Secretary peter worthington (1 page)
4 August 2008Appointment terminated secretary peter worthington (1 page)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
15 July 2008Director appointed piers leigh stuart wilson (2 pages)
21 May 2008Full accounts made up to 30 September 2007 (17 pages)
21 May 2008Full accounts made up to 30 September 2007 (17 pages)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
21 April 2008Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008Director resigned (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
21 December 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
8 November 2007Return made up to 11/07/07; change of members (7 pages)
8 November 2007Return made up to 11/07/07; change of members (7 pages)
18 May 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
18 May 2007Registered office changed on 18/05/07 from: 29 margravine road london W6 8LL (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 May 2007Registered office changed on 18/05/07 from: 29 margravine road london W6 8LL (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 May 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (11 pages)
16 May 2007Full accounts made up to 31 December 2006 (11 pages)
5 October 2006Full accounts made up to 31 December 2005 (11 pages)
5 October 2006Full accounts made up to 31 December 2005 (11 pages)
16 August 2006Return made up to 11/07/06; full list of members (6 pages)
16 August 2006Return made up to 11/07/06; full list of members (6 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Return made up to 11/07/05; full list of members (6 pages)
11 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2004Full accounts made up to 31 December 2003 (12 pages)
17 November 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004Return made up to 11/07/04; full list of members (6 pages)
11 August 2004Return made up to 11/07/04; full list of members (6 pages)
9 October 2003Full accounts made up to 31 December 2002 (12 pages)
9 October 2003Full accounts made up to 31 December 2002 (12 pages)
24 July 2003Return made up to 11/07/03; full list of members (6 pages)
24 July 2003Return made up to 11/07/03; full list of members (6 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 August 2002Return made up to 11/07/02; full list of members (6 pages)
17 August 2002Return made up to 11/07/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
7 August 2001Return made up to 11/07/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
24 July 2000Return made up to 11/07/00; full list of members (6 pages)
24 July 2000Return made up to 11/07/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 December 1998 (17 pages)
19 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 September 1999Registered office changed on 01/09/99 from: 4 margravine gardens london W6 8RH (1 page)
1 September 1999Registered office changed on 01/09/99 from: 4 margravine gardens london W6 8RH (1 page)
20 July 1999Return made up to 11/07/99; full list of members (6 pages)
20 July 1999Return made up to 11/07/99; full list of members (6 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
22 July 1998Return made up to 11/07/98; no change of members (4 pages)
22 July 1998Return made up to 11/07/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 December 1996 (11 pages)
15 January 1998Full accounts made up to 31 December 1996 (11 pages)
28 July 1997Return made up to 11/07/97; no change of members (4 pages)
28 July 1997Return made up to 11/07/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (13 pages)
17 October 1996Full accounts made up to 31 December 1995 (13 pages)
24 July 1996Return made up to 11/07/96; full list of members (6 pages)
24 July 1996Return made up to 11/07/96; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (14 pages)
10 August 1995Return made up to 11/07/95; no change of members (6 pages)
10 August 1995Return made up to 11/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 July 1989Incorporation (19 pages)
11 July 1989Incorporation (19 pages)