Company NameSpecialist M & E Services Limited
DirectorMichael Stephen Malski
Company StatusDissolved
Company Number02724113
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)
Previous NameM F L V Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael Stephen Malski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1992(5 days after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Correspondence AddressKilwilke
Seven Acres Sandy Lane
Northwood
Middx
HA6 3JZ
Secretary NameVeronica Claire Bohrn
NationalityBritish
StatusCurrent
Appointed23 June 1992(5 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address38 Leaf Close
Northwood
Middlesex
HA6 2YY
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 June 2000Dissolved (1 page)
25 May 2000Liquidators statement of receipts and payments (5 pages)
29 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999O/C 30/7/99 replacing liq (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
30 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Statement of affairs (6 pages)
17 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1997Appointment of a voluntary liquidator (1 page)
4 November 1997Full accounts made up to 30 June 1996 (10 pages)
4 November 1997Full accounts made up to 30 June 1995 (10 pages)
31 October 1997Registered office changed on 31/10/97 from: 56B high street northwood middx. HA6 1BL (1 page)
11 August 1997Company name changed m f l v services LIMITED\certificate issued on 12/08/97 (4 pages)
5 September 1996Return made up to 18/06/96; full list of members (6 pages)
4 August 1995Return made up to 18/06/95; no change of members (4 pages)