Company NameMLS Business Centres London (North) Limited
Company StatusDissolved
Company Number05420798
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date19 November 2013 (10 years, 5 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 Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(same day as company formation)
RoleCompany Ceo
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH
Director NameMr Peter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2013)
RoleF D
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Harestone
63 Harestone Valley Road
Caterham
Surrey
CR3 6HP
Secretary NameMr Peter John Moys
NationalityBritish
StatusClosed
Appointed12 February 2007(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2013)
RoleF D
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Harestone
63 Harestone Valley Road
Caterham
Surrey
CR3 6HP
Secretary NameMrs Elizabeth Catherine King
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerries 35 Chalfont Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QP
Secretary NameMr Martin John Williams
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
Boxhill Road Box Hill
Tadworth
Surrey
KT20 7JS
Secretary NameStephen Peter Baker
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2007)
RoleOperations Director
Correspondence AddressLittle Heath
Rose Hill
Isfield
East Sussex
TN22 5UH

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Mls Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,510,294
Gross Profit£569,344
Net Worth£201,216
Cash£300
Current Liabilities£784,450

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved following liquidation (1 page)
19 November 2013Final Gazette dissolved following liquidation (1 page)
19 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2012Liquidators statement of receipts and payments to 27 May 2012 (11 pages)
31 July 2012Liquidators' statement of receipts and payments to 27 May 2012 (11 pages)
31 July 2012Liquidators' statement of receipts and payments to 27 May 2012 (11 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
13 December 2011Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
13 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
13 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (8 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (8 pages)
3 August 2011Liquidators statement of receipts and payments to 27 May 2011 (8 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
28 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
28 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
23 December 2009Administrator's progress report to 28 November 2009 (12 pages)
23 December 2009Administrator's progress report to 28 November 2009 (12 pages)
13 August 2009Result of meeting of creditors (2 pages)
13 August 2009Result of meeting of creditors (2 pages)
28 July 2009Statement of administrator's proposal (21 pages)
28 July 2009Statement of administrator's proposal (21 pages)
11 June 2009Registered office changed on 11/06/2009 from lyon house 160-165 borough high street london SE1 1JR (1 page)
11 June 2009Registered office changed on 11/06/2009 from lyon house 160-165 borough high street london SE1 1JR (1 page)
9 June 2009Appointment of an administrator (1 page)
9 June 2009Appointment of an administrator (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 April 2009Return made up to 11/04/09; full list of members (3 pages)
22 April 2009Return made up to 11/04/09; full list of members (3 pages)
1 February 2009Full accounts made up to 31 August 2007 (14 pages)
1 February 2009Full accounts made up to 31 August 2007 (14 pages)
13 January 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
13 January 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
25 June 2008Return made up to 11/04/08; full list of members (3 pages)
25 June 2008Return made up to 11/04/08; full list of members (3 pages)
27 May 2008Full accounts made up to 31 August 2006 (16 pages)
27 May 2008Full accounts made up to 31 August 2006 (16 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
21 February 2007Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page)
21 February 2007Accounting reference date shortened from 30/04/06 to 31/08/05 (1 page)
21 February 2007Full accounts made up to 31 August 2005 (15 pages)
21 February 2007Full accounts made up to 31 August 2005 (15 pages)
15 January 2007New secretary appointed (5 pages)
15 January 2007New secretary appointed (5 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
24 April 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
(7 pages)
24 April 2006Return made up to 11/04/06; full list of members (7 pages)
2 February 2006Particulars of mortgage/charge (4 pages)
2 February 2006Particulars of mortgage/charge (4 pages)
21 January 2006Particulars of mortgage/charge (7 pages)
21 January 2006Particulars of mortgage/charge (7 pages)
25 November 2005Secretary's particulars changed (1 page)
25 November 2005Secretary's particulars changed (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
11 April 2005Incorporation (16 pages)
11 April 2005Incorporation (16 pages)