Company NameMSS International Limited
Company StatusDissolved
Company Number03544606
CategoryPrivate Limited Company
Incorporation Date9 April 1998(25 years, 12 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)
Previous NameBasedrive Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Victor Wnekowski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(7 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 24 June 2014)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressWedgwood Higgs Lane
Bagshot
Surrey
GU19 5DP
Director NameMr David Antony Jordan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 24 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ham Island
Windsor
Berkshire
SL4 2JY
Secretary NameMr David Antony Jordan
NationalityBritish
StatusClosed
Appointed01 September 2009(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 24 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ham Island
Windsor
Berkshire
SL4 2JY
Director NameMaurice Shnaps
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 month after company formation)
Appointment Duration11 years, 2 months (resigned 01 August 2009)
RoleFinancial Director
Correspondence Address3 Oakfield Street
Chelsea
London
SW10 9JA
Secretary NameGeoffrey Charles Bryant
NationalityBritish
StatusResigned
Appointed11 May 1998(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2002)
RoleSolicitor
Correspondence Address17 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameGeoffrey Charles Bryant
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2002)
RoleSolicitor
Correspondence Address17 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Secretary NameMaurice Shnaps
NationalityBritish
StatusResigned
Appointed31 January 2002(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address3 Oakfield Street
Chelsea
London
SW10 9JA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.mssmedical.8m.com

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Maurice Shnaps
75.00%
Ordinary
5 at £1Kay Wnekowski
5.00%
Ordinary A
5 at £1Nicholas Victor Wnekowski
5.00%
Ordinary A
3 at £1Stephen Rainbird
3.00%
Ordinary C
2 at £1B. Rainbird
2.00%
Ordinary C
10 at £1Peter Colman & Jane Colman
10.00%
Ordinary B

Financials

Year2014
Net Worth-£60,083
Current Liabilities£65,848

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
3 March 2014Application to strike the company off the register (3 pages)
10 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(7 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(7 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(7 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Nicholas Victor Wnekowski on 9 April 2010 (2 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Nicholas Victor Wnekowski on 9 April 2010 (2 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Nicholas Victor Wnekowski on 9 April 2010 (2 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
11 September 2009Director appointed mr david antony jordan (1 page)
11 September 2009Appointment terminated director maurice shnaps (1 page)
11 September 2009Appointment terminated secretary maurice shnaps (1 page)
11 September 2009Director appointed mr david antony jordan (1 page)
11 September 2009Appointment terminated secretary maurice shnaps (1 page)
11 September 2009Appointment terminated director maurice shnaps (1 page)
11 September 2009Secretary appointed mr david antony jordan (1 page)
11 September 2009Secretary appointed mr david antony jordan (1 page)
4 September 2009Return made up to 09/04/09; full list of members (6 pages)
4 September 2009Return made up to 09/04/09; full list of members (6 pages)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue shares 31/07/2002
(1 page)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue shares 31/07/2002
(1 page)
2 July 2009Return made up to 09/04/08; full list of members; amend (10 pages)
2 July 2009Return made up to 09/04/08; full list of members; amend (10 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2008Return made up to 09/04/08; full list of members (5 pages)
20 May 2008Return made up to 09/04/08; full list of members (5 pages)
18 February 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
18 February 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
5 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
5 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 June 2007Return made up to 09/04/07; no change of members (7 pages)
6 June 2007Return made up to 09/04/07; no change of members (7 pages)
29 November 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
29 November 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 June 2006Return made up to 09/04/06; full list of members (8 pages)
12 June 2006Return made up to 09/04/06; full list of members (8 pages)
18 April 2005Return made up to 09/04/05; full list of members (8 pages)
18 April 2005Return made up to 09/04/05; full list of members (8 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 July 2004Return made up to 09/04/04; full list of members (8 pages)
7 July 2004Return made up to 09/04/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 April 2003Return made up to 09/04/03; full list of members (8 pages)
17 April 2003Return made up to 09/04/03; full list of members (8 pages)
17 May 2002Return made up to 09/04/02; full list of members (8 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 May 2002Return made up to 09/04/02; full list of members (8 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned;director resigned (2 pages)
2 May 2002Secretary resigned;director resigned (2 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
9 May 2000Return made up to 09/04/00; full list of members (8 pages)
9 May 2000Return made up to 09/04/00; full list of members (8 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 May 1999Return made up to 09/04/99; full list of members (6 pages)
9 May 1999Return made up to 09/04/99; full list of members (6 pages)
5 May 1999Registered office changed on 05/05/99 from: 17 cedar drive sunningdale berkshire SL5 0UA (1 page)
5 May 1999Registered office changed on 05/05/99 from: 17 cedar drive sunningdale berkshire SL5 0UA (1 page)
26 February 1999Ad 26/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1999Ad 26/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
20 July 1998Registered office changed on 20/07/98 from: 125 high street odiham hampshire RG29 1LA (1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 July 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
20 July 1998Registered office changed on 20/07/98 from: 125 high street odiham hampshire RG29 1LA (1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
7 May 1998Memorandum and Articles of Association (10 pages)
7 May 1998Memorandum and Articles of Association (10 pages)
6 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1998Company name changed basedrive LIMITED\certificate issued on 07/05/98 (2 pages)
6 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1998£ nc 1000/100000 28/04/98 (1 page)
6 May 1998£ nc 1000/100000 28/04/98 (1 page)
6 May 1998Company name changed basedrive LIMITED\certificate issued on 07/05/98 (2 pages)
5 May 1998Registered office changed on 05/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 May 1998Director resigned (1 page)
9 April 1998Incorporation (16 pages)
9 April 1998Incorporation (16 pages)