Company NameMs Realisations 2008 Limited
Company StatusDissolved
Company Number04371629
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date4 June 2011 (12 years, 11 months ago)
Previous NamesTyrolese (510) Limited and Moyses Stevens Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Nicholas Anthony Beart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(8 months after company formation)
Appointment Duration8 years, 7 months (closed 04 June 2011)
RoleCompany Director
Correspondence Address83 Bennerley Road
London
SW11 6DT
Director NameKim Hurd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(11 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 04 June 2011)
RoleCompany Director
Correspondence Address24 Chepstow Place
London
W2 4TA
Director NameMr William Bruce Kendall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(11 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 04 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBy The Crossways
Kelsale
Saxmundham
Suffolk
IP17 2PL
Director NameJohn Patrick Kennedy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 2011)
RoleManager
Correspondence Address4 Beresford Terrace
London
N5 2DH
Director NameRupert Edinmore Gather
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brooksville Avenue
London
NW6 6TG
Secretary NameNicholas Anthony Beart
NationalityBritish
StatusResigned
Appointed11 October 2002(8 months after company formation)
Appointment Duration3 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address81 Bennerley Road
London
SW11 6DT
Director NameStephen Mark Pinkerton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(11 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 October 2003)
RoleChartered Accountant
Correspondence Address23 Lidiard Road
Earlsfield
London
SW18 3PN
Secretary NameStephen Mark Pinkerton
NationalityBritish
StatusResigned
Appointed15 January 2003(11 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 October 2003)
RoleChartered Accountant
Correspondence Address23 Lidiard Road
Earlsfield
London
SW18 3PN
Secretary NamePhilip Emmanuel Schajer
NationalityBritish
StatusResigned
Appointed20 November 2003(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 18 December 2007)
RoleChartered Accountant
Correspondence Address9 Brampton Court
Brampton Grove
London
NW4 4AJ
Director NameMr John Paul George Grumitt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mayfield Avenue
Chiswick
London
W4 1PW
Director NamePhilip Emmanuel Schajer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2007)
RoleChartered Accountant
Correspondence Address9 Brampton Court
Brampton Grove
London
NW4 4AJ
Director NameMr Andrew James Phillipps
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chamberlain Street Primrose Hill
London
NW1 8XB
Secretary NameMr Deiniol Rhys Elliott-Wright
NationalityBritish
StatusResigned
Appointed18 December 2007(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130a Cannon Hill Lane
London
SW20 9ET
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£263,967
Cash£599,598
Current Liabilities£960,888

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2011Final Gazette dissolved following liquidation (1 page)
4 March 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
4 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
4 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
7 August 2009Administrator's progress report to 5 August 2009 (10 pages)
7 August 2009Administrator's progress report to 5 August 2009 (10 pages)
7 August 2009Administrator's progress report to 5 August 2009 (10 pages)
7 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
7 August 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
5 March 2009Administrator's progress report to 21 February 2009 (12 pages)
5 March 2009Administrator's progress report to 21 February 2009 (12 pages)
5 March 2009Administrator's progress report to 21 February 2009 (12 pages)
5 March 2009Administrator's progress report to 21 February 2009 (12 pages)
23 October 2008Result of meeting of creditors (28 pages)
23 October 2008Result of meeting of creditors (28 pages)
6 October 2008Statement of administrator's proposal (27 pages)
6 October 2008Statement of administrator's proposal (27 pages)
3 October 2008Statement of affairs with form 2.14B (10 pages)
3 October 2008Company name changed moyses stevens LIMITED\certificate issued on 06/10/08 (2 pages)
3 October 2008Company name changed moyses stevens LIMITED\certificate issued on 06/10/08 (2 pages)
3 October 2008Statement of affairs with form 2.14B (10 pages)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Appointment of an administrator (1 page)
2 September 2008Registered office changed on 02/09/2008 from 230-239 new covent garden flower market nine elms lane london SW8 5NA (1 page)
2 September 2008Registered office changed on 02/09/2008 from 230-239 new covent garden flower market nine elms lane london SW8 5NA (1 page)
1 September 2008Appointment Terminated Secretary deiniol elliott-wright (1 page)
1 September 2008Appointment terminated secretary deiniol elliott-wright (1 page)
14 August 2008Appointment Terminated Director andrew phillipps (1 page)
14 August 2008Appointment terminated director andrew phillipps (1 page)
28 July 2008Director's change of particulars / nicholas beart / 02/01/2008 (1 page)
28 July 2008Return made up to 12/02/08; full list of members (14 pages)
28 July 2008Director's Change of Particulars / nicholas beart / 02/01/2008 / HouseName/Number was: , now: 83; Street was: 81 bennerley road, now: bennerley road (1 page)
28 July 2008Return made up to 12/02/08; full list of members (14 pages)
3 April 2008Ad 07/09/07 gbp si [email protected]=71856 gbp ic 842820/914676 (5 pages)
3 April 2008Ad 07/09/07\gbp si [email protected]=71856\gbp ic 842820/914676\ (5 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned;director resigned (1 page)
3 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 August 2007Return made up to 12/02/07; full list of members (8 pages)
31 August 2007Return made up to 12/02/07; full list of members (8 pages)
8 March 2007Conso 09/10/06 (1 page)
8 March 2007Ad 09/10/06-22/12/06 £ si [email protected]=80000 £ si 1449000@1=1449000 £ ic 762818/2291818 (6 pages)
8 March 2007Nc inc already adjusted 09/10/06 (2 pages)
8 March 2007Ad 09/10/06-22/12/06 £ si [email protected]=80000 £ si 1449000@1=1449000 £ ic 762818/2291818 (6 pages)
8 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
8 March 2007Conso 09/10/06 (1 page)
8 March 2007Nc inc already adjusted 09/10/06 (2 pages)
8 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006New director appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 3 baker's row london EC1R 3DB (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 3 baker's row london EC1R 3DB (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 October 2006Resolutions
  • RES13 ‐ Consolidate shares £10 09/10/06
(1 page)
17 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 October 2006Resolutions
  • RES13 ‐ Consolidate shares £10 09/10/06
(1 page)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
5 April 2006Return made up to 12/02/06; full list of members (5 pages)
5 April 2006Return made up to 12/02/06; full list of members (5 pages)
4 April 2006Ad 23/03/06--------- £ si [email protected]=155555 £ ic 607263/762818 (4 pages)
4 April 2006Ad 23/03/06--------- £ si [email protected]=155555 £ ic 607263/762818 (4 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: 66 lincolns inn fields london WC2A 3LH (1 page)
17 November 2005Registered office changed on 17/11/05 from: 66 lincolns inn fields london WC2A 3LH (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 September 2005Ad 13/09/05--------- £ si [email protected]=100000 £ ic 507263/607263 (4 pages)
21 September 2005Ad 13/09/05--------- £ si [email protected]=100000 £ ic 507263/607263 (4 pages)
16 March 2005Return made up to 12/02/05; full list of members (10 pages)
16 March 2005Return made up to 12/02/05; full list of members (10 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
31 January 2005Nc inc already adjusted 24/12/04 (1 page)
31 January 2005Nc inc already adjusted 24/12/04 (1 page)
19 January 2005Ad 24/12/04--------- £ si [email protected]=500000 £ ic 7263/507263 (2 pages)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2005Ad 24/12/04--------- £ si [email protected]=500000 £ ic 7263/507263 (2 pages)
19 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 March 2004Return made up to 12/02/04; full list of members (10 pages)
23 March 2004Return made up to 12/02/04; full list of members (10 pages)
10 December 2003Secretary resigned;director resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003Secretary resigned;director resigned (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
20 August 2003Company name changed tyrolese (510) LIMITED\certificate issued on 20/08/03 (2 pages)
20 August 2003Company name changed tyrolese (510) LIMITED\certificate issued on 20/08/03 (2 pages)
4 April 2003Return made up to 12/02/03; full list of members (10 pages)
4 April 2003Return made up to 12/02/03; full list of members (10 pages)
3 April 2003Amending 88(2) 24/01/03 (4 pages)
3 April 2003Amending 88(2) 24/01/03 (4 pages)
10 February 2003Ad 24/01/03--------- £ si [email protected]=6900 £ ic 365/7265 (4 pages)
10 February 2003Ad 24/01/03--------- £ si [email protected]=363 £ ic 2/365 (2 pages)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2003S-div 24/01/03 (1 page)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2003Nc inc already adjusted 24/01/03 (1 page)
10 February 2003Ad 24/01/03--------- £ si [email protected]=6900 £ ic 365/7265 (4 pages)
10 February 2003Nc inc already adjusted 24/01/03 (1 page)
10 February 2003Ad 24/01/03--------- £ si [email protected]=363 £ ic 2/365 (2 pages)
10 February 2003S-div 24/01/03 (1 page)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
25 January 2003New director appointed (1 page)
25 January 2003New director appointed (1 page)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (6 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (6 pages)
20 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002Secretary resigned;director resigned (1 page)
26 October 2002Secretary resigned;director resigned (1 page)
26 October 2002Director resigned (1 page)
12 February 2002Incorporation (16 pages)