Company NameM C M S Management Limited
Company StatusDissolved
Company Number04750553
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Prosperino
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Secretary NameCarol Ann Prosperino
NationalityBritish
StatusClosed
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Michael Prosperino
50.00%
Ordinary
50 at £1Mrs Carol Ann Prosperino
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,588
Cash£3,765
Current Liabilities£19,554

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
19 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
3 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Michael Prosperino on 26 March 2012 (2 pages)
24 May 2012Secretary's details changed for Carol Ann Prosperino on 26 March 2012 (2 pages)
24 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 24 May 2012 (1 page)
16 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 June 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 9 June 2010 (1 page)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Carol Ann Prosperino on 8 June 2010 (1 page)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Carol Ann Prosperino on 8 June 2010 (1 page)
8 June 2010Director's details changed for Michael Prosperino on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Michael Prosperino on 8 June 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2009Return made up to 01/05/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 July 2008Return made up to 01/05/08; full list of members (5 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 June 2007Return made up to 01/05/07; full list of members (5 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 June 2006Return made up to 01/05/06; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 May 2005Return made up to 01/05/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
14 May 2003New secretary appointed (2 pages)
1 May 2003Incorporation (9 pages)