Company NameNMSS Limited
Company StatusDissolved
Company Number04509492
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date14 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Tania Suzanne McDonald
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2002(1 month, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 14 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Greg Wayne Daysh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 October 2003(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 14 April 2019)
RoleConsultant Company Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Richard Scott McDonald
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Toni Ellen Daysh
NationalityBritish
StatusClosed
Appointed02 February 2004(1 year, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Toni Ellen Daysh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(3 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Richard Scott McDonald
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Gaskell Road
London
N6 4DU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£502,634
Cash£245,226
Current Liabilities£295,138

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2019Final Gazette dissolved following liquidation (1 page)
14 January 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
28 July 2018Liquidators' statement of receipts and payments to 10 June 2018 (15 pages)
24 July 2017Liquidators' statement of receipts and payments to 10 June 2017 (15 pages)
24 July 2017Liquidators' statement of receipts and payments to 10 June 2017 (15 pages)
26 July 2016Liquidators' statement of receipts and payments to 10 June 2016 (13 pages)
26 July 2016Liquidators' statement of receipts and payments to 10 June 2016 (13 pages)
29 June 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 June 2015 (2 pages)
25 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-11
(1 page)
25 June 2015Statement of affairs with form 4.19 (5 pages)
25 June 2015Appointment of a voluntary liquidator (1 page)
25 June 2015Statement of affairs with form 4.19 (5 pages)
25 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Satisfaction of charge 1 in full (1 page)
10 June 2015Satisfaction of charge 1 in full (1 page)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20
(8 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 20
(8 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders (8 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders (8 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 August 2013Director's details changed for Greg Wayne Daysh on 10 August 2013 (2 pages)
20 August 2013Director's details changed for Greg Wayne Daysh on 10 August 2013 (2 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20
(8 pages)
20 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20
(8 pages)
19 August 2013Director's details changed for Tania Suzanne Mcdonald on 10 August 2013 (2 pages)
19 August 2013Director's details changed for Toni Ellen Daysh on 10 August 2013 (2 pages)
19 August 2013Director's details changed for Tania Suzanne Mcdonald on 10 August 2013 (2 pages)
19 August 2013Secretary's details changed for Toni Ellen Daysh on 10 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Richard Scott Mcdonald on 10 August 2013 (2 pages)
19 August 2013Secretary's details changed for Toni Ellen Daysh on 10 August 2013 (2 pages)
19 August 2013Director's details changed for Toni Ellen Daysh on 10 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Richard Scott Mcdonald on 10 August 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 November 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
9 November 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
25 August 2009Return made up to 13/08/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 August 2008Return made up to 13/08/08; full list of members (5 pages)
13 August 2008Return made up to 13/08/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
28 August 2007Return made up to 13/08/07; full list of members (3 pages)
28 August 2007Return made up to 13/08/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 September 2006Return made up to 13/08/06; full list of members (3 pages)
8 September 2006Return made up to 13/08/06; full list of members (3 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Memorandum and Articles of Association (8 pages)
3 January 2006Memorandum and Articles of Association (8 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 December 2005Registered office changed on 21/12/05 from: 59 gaskell road london N6 4DU (1 page)
21 December 2005Registered office changed on 21/12/05 from: 59 gaskell road london N6 4DU (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
30 August 2005Return made up to 13/08/05; full list of members (9 pages)
30 August 2005Return made up to 13/08/05; full list of members (9 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 September 2004Ad 01/09/02--------- £ si 9@1 (2 pages)
28 September 2004Ad 01/09/02--------- £ si 9@1 (2 pages)
28 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
23 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
23 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
18 January 2004New director appointed (2 pages)
18 January 2004Ad 13/10/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
18 January 2004Ad 01/09/02--------- £ si 9@1 (2 pages)
18 January 2004Ad 13/10/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
18 January 2004Ad 01/09/02--------- £ si 9@1 (2 pages)
18 January 2004New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
26 August 2003Return made up to 13/08/03; full list of members (6 pages)
26 August 2003Return made up to 13/08/03; full list of members (6 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 29 greenhill london NW35 5UA (1 page)
11 November 2002Registered office changed on 11/11/02 from: 29 greenhill london NW35 5UA (1 page)
11 November 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
13 August 2002Incorporation (9 pages)
13 August 2002Incorporation (9 pages)