Company NameM.S. Antiques Limited
Company StatusDissolved
Company Number02711972
CategoryPrivate Limited Company
Incorporation Date5 May 1992(32 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameWendy Joy Davis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(2 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 21 June 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address374 Alwoodley Lane
Leeds
LS17 7DN
Secretary NameWendy Joy Davis
NationalityBritish
StatusClosed
Appointed06 April 1995(2 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 21 June 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address374 Alwoodley Lane
Leeds
LS17 7DN
Director NameMr Fraser Russell Andrew Swycher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(9 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address374 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Director NameMarion Swycher
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 21 August 2003)
RoleAntique Dealer
Correspondence Address144 Wigton Lane
Leeds
LS17 8RZ
Secretary NameFraser Swycher
NationalityBritish
StatusResigned
Appointed06 May 1992(1 day after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleAntique Dealer
Correspondence Address8-12 Northwick Terrace
London
NW8 8JE
Secretary NameLouise Heather Kaddish
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address11 Ivy Park Court
Ivy Park Road
Sheffield
Yorkshire
S10 5LA
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressChurchill House Suite 301
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

200k at £1Fraser Swycher
66.67%
Ordinary
100k at £1Wendy Joy Davis
33.33%
Ordinary

Financials

Year2014
Net Worth£98,859
Current Liabilities£721

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 May

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300,000
(5 pages)
30 November 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300,000
(5 pages)
30 November 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300,000
(5 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 300,000
(5 pages)
23 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 300,000
(5 pages)
23 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 300,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
19 June 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 19 June 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
14 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
14 September 2009Return made up to 05/05/09; full list of members (4 pages)
14 September 2009Return made up to 05/05/09; full list of members (4 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 October 2008Return made up to 05/05/08; full list of members (4 pages)
15 October 2008Return made up to 05/05/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 05/05/07; full list of members (2 pages)
21 May 2007Return made up to 05/05/07; full list of members (2 pages)
16 May 2007Return made up to 05/05/06; full list of members (2 pages)
16 May 2007Return made up to 05/05/06; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 May 2004Return made up to 05/05/04; full list of members (7 pages)
26 May 2004Return made up to 05/05/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
21 July 2003Return made up to 05/05/03; full list of members (7 pages)
21 July 2003Return made up to 05/05/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 May 2002Return made up to 05/05/02; full list of members (7 pages)
13 May 2002Return made up to 05/05/02; full list of members (7 pages)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2001Return made up to 05/05/01; full list of members (6 pages)
10 May 2001Return made up to 05/05/01; full list of members (6 pages)
26 June 2000Return made up to 05/05/00; full list of members (6 pages)
26 June 2000Return made up to 05/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 May 1999Return made up to 05/05/99; no change of members (4 pages)
9 May 1999Return made up to 05/05/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 November 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 November 1998Accounts for a small company made up to 30 April 1997 (5 pages)
17 June 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1998Registered office changed on 10/03/98 from: 25A holland street kensington london W8 4NA (1 page)
10 March 1998Registered office changed on 10/03/98 from: 25A holland street kensington london W8 4NA (1 page)
12 August 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
8 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
8 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1996Memorandum and Articles of Association (4 pages)
4 June 1996Memorandum and Articles of Association (4 pages)
2 June 1996Ad 30/04/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
2 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1996Nc inc already adjusted 30/04/96 (1 page)
2 June 1996Nc inc already adjusted 30/04/96 (1 page)
2 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 June 1996Ad 30/04/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
12 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 May 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 March 1996Accounts for a small company made up to 30 April 1994 (8 pages)
25 March 1996Accounts for a small company made up to 30 April 1994 (8 pages)
22 March 1996Auditor's resignation (1 page)
22 March 1996Auditor's resignation (1 page)
14 December 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/95
(6 pages)
14 December 1995Return made up to 05/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/95
(6 pages)
14 December 1995New secretary appointed;new director appointed (2 pages)
14 December 1995New secretary appointed;new director appointed (2 pages)
14 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)