St Georges Hill
Weybridge
Surrey
KT13 0NH
Director Name | Mr Peter John Moys |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 November 2013) |
Role | F D |
Country of Residence | United Kingdom |
Correspondence Address | Little Harestone 63 Harestone Valley Road Caterham Surrey CR3 6HP |
Secretary Name | Mr Peter John Moys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 November 2013) |
Role | F D |
Country of Residence | United Kingdom |
Correspondence Address | Little Harestone 63 Harestone Valley Road Caterham Surrey CR3 6HP |
Secretary Name | Mrs Elizabeth Catherine King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Berries 35 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2QP |
Secretary Name | Mr Martin John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge Boxhill Road Box Hill Tadworth Surrey KT20 7JS |
Secretary Name | Stephen Peter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2007) |
Role | Operations Director |
Correspondence Address | Little Heath Rose Hill Isfield East Sussex TN22 5UH |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Mls Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,510,294 |
Gross Profit | £569,344 |
Net Worth | £201,216 |
Cash | £300 |
Current Liabilities | £784,450 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved following liquidation (1 page) |
19 November 2013 | Final Gazette dissolved following liquidation (1 page) |
19 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 27 May 2012 (11 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (11 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (11 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
13 December 2011 | Liquidators statement of receipts and payments to 27 November 2011 (5 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (8 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (8 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 27 May 2011 (8 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
28 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
28 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
23 December 2009 | Administrator's progress report to 28 November 2009 (12 pages) |
23 December 2009 | Administrator's progress report to 28 November 2009 (12 pages) |
13 August 2009 | Result of meeting of creditors (2 pages) |
13 August 2009 | Result of meeting of creditors (2 pages) |
28 July 2009 | Statement of administrator's proposal (21 pages) |
28 July 2009 | Statement of administrator's proposal (21 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from lyon house 160-165 borough high street london SE1 1JR (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from lyon house 160-165 borough high street london SE1 1JR (1 page) |
9 June 2009 | Appointment of an administrator (1 page) |
9 June 2009 | Appointment of an administrator (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 February 2009 | Full accounts made up to 31 August 2007 (14 pages) |
1 February 2009 | Full accounts made up to 31 August 2007 (14 pages) |
13 January 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
13 January 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
25 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
27 May 2008 | Full accounts made up to 31 August 2006 (16 pages) |
27 May 2008 | Full accounts made up to 31 August 2006 (16 pages) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page) |
21 February 2007 | Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page) |
21 February 2007 | Full accounts made up to 31 August 2005 (15 pages) |
21 February 2007 | Full accounts made up to 31 August 2005 (15 pages) |
15 January 2007 | New secretary appointed (5 pages) |
15 January 2007 | New secretary appointed (5 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members
|
24 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
21 January 2006 | Particulars of mortgage/charge (7 pages) |
21 January 2006 | Particulars of mortgage/charge (7 pages) |
25 November 2005 | Secretary's particulars changed (1 page) |
25 November 2005 | Secretary's particulars changed (1 page) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
11 April 2005 | Incorporation (16 pages) |
11 April 2005 | Incorporation (16 pages) |