Company NameMultiple Listing Services Limited
Company StatusDissolved
Company Number02693022
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 1 month ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKimberley Cross
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992
Appointment Duration9 years, 2 months (closed 01 May 2001)
RoleSelf-Employed Businessman
Correspondence AddressHunters Lodge Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(7 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (closed 01 May 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH
Secretary NameKimberley Cross
NationalityBritish
StatusClosed
Appointed01 June 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 01 May 2001)
RoleCompany Director
Correspondence AddressHunters Lodge Hillbrow Road
Esher
Surrey
KT10 9UD
Director NamePhilip Thomas Moss
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration8 months (resigned 28 October 1992)
RoleSales Executive
Correspondence AddressLakewood Heathfield
Cobham
Surrey
KT11 2QY
Secretary NameKimberley Cross
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration4 years, 2 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressHunters Lodge Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameKeith Charles Miles
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Elmtree Green
Great Missenden
Buckinghamshire
HP16 9AF
Secretary NameDonald Henry Isaacs
NationalityBritish
StatusResigned
Appointed24 May 1996(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressFlat 1
52 Courtfield Gardens
London
Director NameMr Robert Ian Walker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Feltham Avenue
East Molesey
Surrey
KT8 9BJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration5 days (resigned 03 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
1 August 2000Receiver's abstract of receipts and payments (3 pages)
31 July 2000Receiver ceasing to act (1 page)
4 November 1999Receiver's abstract of receipts and payments (2 pages)
19 January 1999Statement of affairs (21 pages)
19 January 1999Administrative Receiver's report (8 pages)
28 September 1998Registered office changed on 28/09/98 from: hyde park house manfred road london SW15 2RS (1 page)
10 September 1998Return made up to 03/03/98; no change of members (4 pages)
10 September 1998Secretary resigned (1 page)
9 September 1998Appointment of receiver/manager (1 page)
24 July 1998Particulars of mortgage/charge (3 pages)
1 May 1998Director resigned (1 page)
6 March 1998Full accounts made up to 31 December 1996 (19 pages)
5 November 1997Director resigned (1 page)
3 September 1997Auditor's resignation (1 page)
20 June 1997Return made up to 03/03/97; full list of members (6 pages)
17 September 1996Memorandum and Articles of Association (19 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 September 1996New director appointed (2 pages)
4 September 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 July 1996Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
22 July 1996Particulars of mortgage/charge (3 pages)
18 June 1996Secretary resigned (2 pages)
18 June 1996New secretary appointed (1 page)
7 March 1996Return made up to 03/03/96; full list of members (6 pages)
20 February 1996Ad 05/02/96--------- £ si 226329@1=226329 £ ic 70100/296429 (2 pages)
20 February 1996£ nc 100000/1000000 05/02/96 (1 page)
16 February 1996New director appointed (3 pages)
9 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Particulars of mortgage/charge (8 pages)
5 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
28 March 1995Ad 16/03/95--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
20 March 1995£ nc 100/100000 14/03/95 (1 page)