Company NameMs Agency Services Limited
Company StatusDissolved
Company Number02899428
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameMorison Stoneham Agency Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Wen Kai Chang
Date of BirthJuly 1945 (Born 78 years ago)
NationalityMalaysian
StatusClosed
Appointed18 February 1994(1 day after company formation)
Appointment Duration10 years, 9 months (closed 07 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemullion Woodlands Road
Bickley
Bromley
Kent
BR1 2AP
Secretary NameMr Richard Luckham Kennett
NationalityBritish
StatusClosed
Appointed15 October 1994(7 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month (closed 07 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMartin Barry Silverman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 January 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39a Tavistock Road
London
W11 1AR
Secretary NameStephen John David Kennedy
NationalityBritish
StatusResigned
Appointed18 February 1994(1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 October 1994)
RoleFinance Director
Correspondence Address16 Barnfield Road
Riverhead
Sevenoaks
Kent
TN13 2AY
Director NameMr Michael William Bailey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Ellerby Street
Fulham
London
SW6 6EY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2003Return made up to 17/02/03; full list of members (7 pages)
12 February 2003Director resigned (1 page)
9 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
25 February 2002Return made up to 17/02/02; full list of members (6 pages)
15 May 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
15 May 2001Return made up to 17/02/01; full list of members (6 pages)
27 April 2001Withdrawal of application for striking off (1 page)
5 April 2001Application for striking-off (1 page)
16 October 2000Company name changed morison stoneham agency services LIMITED\certificate issued on 17/10/00 (2 pages)
9 August 2000Secretary's particulars changed (1 page)
5 July 2000New director appointed (2 pages)
17 March 2000Return made up to 17/02/00; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
26 March 1999Return made up to 17/02/99; full list of members (6 pages)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
16 March 1998Return made up to 17/02/98; full list of members (6 pages)
2 January 1998Full accounts made up to 30 April 1997 (3 pages)
14 March 1997Return made up to 17/02/97; full list of members (6 pages)
12 February 1997Full accounts made up to 30 April 1996 (3 pages)
5 March 1996Return made up to 17/02/96; full list of members (6 pages)
30 November 1995Full accounts made up to 30 April 1995 (4 pages)