Company NameMossmill Limited
DirectorDavid Thomas
Company StatusDissolved
Company Number04626733
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Thomas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address22 Milton Hall Close
Great Wakering
Essex
SS3 0GN
Secretary NameCa Solutions Ltd (Corporation)
StatusCurrent
Appointed23 January 2003(3 weeks after company formation)
Appointment Duration21 years, 3 months
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£180,381
Cash£228,372
Current Liabilities£62,801

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 January 2007Dissolved (1 page)
27 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Registered office changed on 14/09/05 from: 22 milton hall close great wakering southend on sea essex SS3 0GN (1 page)
9 September 2005Declaration of solvency (3 pages)
9 September 2005Appointment of a voluntary liquidator (1 page)
9 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
10 February 2005Return made up to 02/01/05; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
24 February 2004Ad 29/11/03--------- £ si 8@1 (2 pages)
4 February 2004Return made up to 02/01/04; full list of members (6 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Registered office changed on 09/02/03 from: contractors accounting solutions LIMITED 12-14 claremont road surbiton kingston upon thames KT6 4QU (1 page)
9 February 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 January 2003Secretary resigned (1 page)
2 January 2003Incorporation (6 pages)