Bagshot
Surrey
GU19 5DP
Director Name | Mr David Antony Jordan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ham Island Windsor Berkshire SL4 2JY |
Secretary Name | Mr David Antony Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ham Island Windsor Berkshire SL4 2JY |
Director Name | Maurice Shnaps |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 August 2009) |
Role | Financial Director |
Correspondence Address | 3 Oakfield Street Chelsea London SW10 9JA |
Secretary Name | Geoffrey Charles Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2002) |
Role | Solicitor |
Correspondence Address | 17 Cedar Drive Sunningdale Berkshire SL5 0UA |
Director Name | Geoffrey Charles Bryant |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2002) |
Role | Solicitor |
Correspondence Address | 17 Cedar Drive Sunningdale Berkshire SL5 0UA |
Secretary Name | Maurice Shnaps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 3 Oakfield Street Chelsea London SW10 9JA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.mssmedical.8m.com |
---|
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Maurice Shnaps 75.00% Ordinary |
---|---|
5 at £1 | Kay Wnekowski 5.00% Ordinary A |
5 at £1 | Nicholas Victor Wnekowski 5.00% Ordinary A |
3 at £1 | Stephen Rainbird 3.00% Ordinary C |
2 at £1 | B. Rainbird 2.00% Ordinary C |
10 at £1 | Peter Colman & Jane Colman 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£60,083 |
Current Liabilities | £65,848 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Application to strike the company off the register (3 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-29
|
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Nicholas Victor Wnekowski on 9 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Nicholas Victor Wnekowski on 9 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Nicholas Victor Wnekowski on 9 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page) |
11 September 2009 | Director appointed mr david antony jordan (1 page) |
11 September 2009 | Appointment terminated director maurice shnaps (1 page) |
11 September 2009 | Appointment terminated secretary maurice shnaps (1 page) |
11 September 2009 | Director appointed mr david antony jordan (1 page) |
11 September 2009 | Appointment terminated secretary maurice shnaps (1 page) |
11 September 2009 | Appointment terminated director maurice shnaps (1 page) |
11 September 2009 | Secretary appointed mr david antony jordan (1 page) |
11 September 2009 | Secretary appointed mr david antony jordan (1 page) |
4 September 2009 | Return made up to 09/04/09; full list of members (6 pages) |
4 September 2009 | Return made up to 09/04/09; full list of members (6 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
2 July 2009 | Return made up to 09/04/08; full list of members; amend (10 pages) |
2 July 2009 | Return made up to 09/04/08; full list of members; amend (10 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 09/04/08; full list of members (5 pages) |
18 February 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
18 February 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
5 September 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
6 June 2007 | Return made up to 09/04/07; no change of members (7 pages) |
6 June 2007 | Return made up to 09/04/07; no change of members (7 pages) |
29 November 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
29 November 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 June 2006 | Return made up to 09/04/06; full list of members (8 pages) |
12 June 2006 | Return made up to 09/04/06; full list of members (8 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 July 2004 | Return made up to 09/04/04; full list of members (8 pages) |
7 July 2004 | Return made up to 09/04/04; full list of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members (8 pages) |
17 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 May 2002 | Return made up to 09/04/02; full list of members (8 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned;director resigned (2 pages) |
2 May 2002 | Secretary resigned;director resigned (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
14 April 2001 | Return made up to 09/04/01; full list of members
|
14 April 2001 | Return made up to 09/04/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 17 cedar drive sunningdale berkshire SL5 0UA (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 17 cedar drive sunningdale berkshire SL5 0UA (1 page) |
26 February 1999 | Ad 26/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 1999 | Ad 26/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 125 high street odiham hampshire RG29 1LA (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 125 high street odiham hampshire RG29 1LA (1 page) |
20 July 1998 | Resolutions
|
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
7 May 1998 | Memorandum and Articles of Association (10 pages) |
7 May 1998 | Memorandum and Articles of Association (10 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Company name changed basedrive LIMITED\certificate issued on 07/05/98 (2 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | £ nc 1000/100000 28/04/98 (1 page) |
6 May 1998 | £ nc 1000/100000 28/04/98 (1 page) |
6 May 1998 | Company name changed basedrive LIMITED\certificate issued on 07/05/98 (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 May 1998 | Director resigned (1 page) |
9 April 1998 | Incorporation (16 pages) |
9 April 1998 | Incorporation (16 pages) |