Leksand
Se-79336
Director Name | Mr Lance Farrel Stevens |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Hinton Clappers Lane Earnley Chichester West Sussex PO20 7JJ |
Director Name | Soupstone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | Roselawn Cockmarsh Bourne End Buckinghamshire SL8 5RG |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Cawley Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2011) |
Correspondence Address | 24-32 London Road Newbury Berkshire RG14 1LA |
Website | www.mpsbroadband.com |
---|
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,286 |
Cash | £727 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
10 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2017 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
19 March 2017 | Confirmation statement made on 16 December 2016 with updates (8 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
29 January 2016 | Company name changed mps broadband LIMITED\certificate issued on 29/01/16
|
29 January 2016 | Company name changed mps broadband LIMITED\certificate issued on 29/01/16
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
27 November 2014 | Termination of appointment of Lance Farrel Stevens as a director on 26 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Lance Farrel Stevens as a director on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Anders Nilsson as a director on 5 May 2014 (2 pages) |
26 November 2014 | Appointment of Mr Anders Nilsson as a director on 5 May 2014 (2 pages) |
26 November 2014 | Appointment of Mr Anders Nilsson as a director on 5 May 2014 (2 pages) |
25 September 2014 | Registered office address changed from Winchester House 6Th Floor 259-269 Old Marylebone Road London NW1 5RA England to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Winchester House 6Th Floor 259-269 Old Marylebone Road London NW1 5RA England to Sweden House 5 Upper Montagu Street London W1H 2AG on 25 September 2014 (1 page) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 March 2014 | Registered office address changed from 4Th & 5Th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 4Th & 5Th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 13 March 2014 (1 page) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Registered office address changed from 170-172 Victoria Street London SW1 5LB on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 170-172 Victoria Street London SW1 5LB on 13 November 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
8 February 2011 | Termination of appointment of Cawley Registrars Ltd as a secretary (1 page) |
8 February 2011 | Termination of appointment of Cawley Registrars Ltd as a secretary (1 page) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 17 December 2010 (2 pages) |
17 December 2010 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 17 December 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Lance Farrel Stevens on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Lance Farrel Stevens on 30 October 2009 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 February 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
14 February 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
22 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 16/12/05; full list of members (2 pages) |
7 December 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
7 December 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 92 belgrave road london E11 3QP (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 92 belgrave road london E11 3QP (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
16 December 2004 | Incorporation (12 pages) |
16 December 2004 | Incorporation (12 pages) |