Orpington
Kent
BR5 1PY
Director Name | Mr Harshvadan Patel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(5 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodhall Avenue Pinner Middlesex HA5 3DY |
Secretary Name | Mr Harshvadan Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(5 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Caroline Carroll |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wood Ride Orpington Kent BR5 1PY |
Director Name | Bhairavi Patel |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Colin Campbell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Cottages Blackheath Lane Blackheath Guildford Surrey GU4 8QU |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Piers Leigh Stuart Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Mr Piers Leigh Stuart Wilson |
---|---|
Status | Resigned |
Appointed | 30 September 2010(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2012) |
Role | Company Director |
Correspondence Address | 31 Lombard Street London EC3V 9BQ |
Secretary Name | Allison Jack |
---|---|
Status | Resigned |
Appointed | 31 May 2012(16 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | One Ropemaker Street London EC2Y 9AW |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
200 at £1 | Mss Building Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Termination of appointment of Simon Beart as a director (1 page) |
6 December 2012 | Termination of appointment of Allison Jack as a secretary (1 page) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England on 6 December 2012 (1 page) |
13 June 2012 | Appointment of Allison Jack as a secretary (1 page) |
8 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
22 May 2012 | Termination of appointment of Piers Leigh Stuart Wilson as a secretary (1 page) |
22 May 2012 | Termination of appointment of Piers Wilson as a director (1 page) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
31 October 2011 | Registered office address changed from C/O Managed Support Services Plc One Crown Square Woking Surrey GU21 6HR United Kingdom on 31 October 2011 (1 page) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
15 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Termination of appointment of Bhairavi Patel as a director (1 page) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 October 2010 | Appointment of Mr Piers Leigh Stuart Wilson as a secretary (1 page) |
7 October 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
7 October 2010 | Termination of appointment of Harshvadan Patel as a director (1 page) |
7 October 2010 | Registered office address changed from Environmental House Liberty Centre Mount Pleasant Alperton Wembley Middlesex HA01TX on 7 October 2010 (1 page) |
7 October 2010 | Termination of appointment of James Carroll as a director (1 page) |
7 October 2010 | Appointment of Mr Simon Delaval Beart as a director (2 pages) |
7 October 2010 | Termination of appointment of Colin Campbell as a director (1 page) |
7 October 2010 | Termination of appointment of Caroline Carroll as a director (1 page) |
7 October 2010 | Registered office address changed from Environmental House Liberty Centre Mount Pleasant Alperton Wembley Middlesex HA01TX on 7 October 2010 (1 page) |
7 October 2010 | Appointment of Mr Piers Leigh Stuart Wilson as a director (2 pages) |
7 October 2010 | Termination of appointment of Harshvadan Patel as a secretary (1 page) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Director's details changed for Bhairavi Patel on 1 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Harshvadan Patel on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Colin Campbell on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for James Philip Carroll on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Caroline Carroll on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Harshvadan Patel on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Bhairavi Patel on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for James Philip Carroll on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Colin Campbell on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Caroline Carroll on 1 May 2010 (2 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (16 pages) |
26 May 2009 | Return made up to 21/05/09; full list of members (8 pages) |
10 February 2009 | Accounts for a medium company made up to 31 May 2008 (16 pages) |
15 January 2009 | Director appointed colin campbell (2 pages) |
16 December 2008 | Return made up to 08/03/08; full list of members (5 pages) |
20 March 2008 | Accounts for a medium company made up to 31 May 2007 (16 pages) |
11 May 2007 | Return made up to 08/03/07; full list of members (3 pages) |
23 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
12 April 2006 | Return made up to 08/03/06; full list of members (9 pages) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
27 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: coastal house 180 bridge road southampton SO31 7EH (1 page) |
24 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: environmental house liberty centre, mount pleasant alperton wembley middlesex HA0 1TX (1 page) |
7 April 2004 | Return made up to 08/03/04; full list of members (9 pages) |
15 March 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
4 May 2003 | Return made up to 08/03/03; full list of members (9 pages) |
5 March 2003 | Full accounts made up to 31 May 2002 (15 pages) |
27 January 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
1 May 2001 | Return made up to 08/03/01; full list of members (8 pages) |
17 November 2000 | Full accounts made up to 31 May 2000 (10 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: unit B6 phoenix industrial estate rosslyn crecent harrow middlesex HA1 2SP (1 page) |
13 March 2000 | Return made up to 08/03/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
28 May 1999 | Full accounts made up to 31 May 1998 (10 pages) |
5 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
19 February 1999 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
9 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
25 March 1998 | Return made up to 08/03/98; no change of members
|
4 August 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
11 June 1997 | Return made up to 08/03/97; full list of members
|
30 May 1996 | New director appointed (1 page) |
30 May 1996 | Ad 13/03/96--------- £ si 199@1=199 £ ic 1/200 (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 22 melton street london NW1 2BW (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
8 March 1996 | Incorporation (18 pages) |