Company NameMSE 2015 Limited
Company StatusDissolved
Company Number07409203
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)
Previous NameMax Space Excavation Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Malgorzata Nitkiewicz
Date of BirthNovember 1961 (Born 62 years ago)
NationalityPolish
StatusClosed
Appointed19 November 2014(4 years, 1 month after company formation)
Appointment Duration2 years (closed 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Director NameMr Krzysztof Franciszek Szkolny
Date of BirthMay 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address75 Glamorgan Close
Mitcham
CR4 1XH

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2012
Net Worth£11,096
Cash£3,166
Current Liabilities£1,781

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
16 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
21 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (10 pages)
21 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (10 pages)
7 May 2015Registered office address changed from 75 Glamorgan Close Mitcham CR4 1XH to 46 Vivian Avenue Hendon Central London NW4 3XP on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 75 Glamorgan Close Mitcham CR4 1XH to 46 Vivian Avenue Hendon Central London NW4 3XP on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from 75 Glamorgan Close Mitcham CR4 1XH to 46 Vivian Avenue Hendon Central London NW4 3XP on 7 May 2015 (2 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Statement of affairs with form 4.19 (4 pages)
6 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-22
(1 page)
6 May 2015Statement of affairs with form 4.19 (4 pages)
28 March 2015Change of name notice (1 page)
28 March 2015Company name changed max space excavation LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
28 March 2015Change of name notice (1 page)
28 March 2015Company name changed max space excavation LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
20 November 2014Termination of appointment of a director (1 page)
20 November 2014Termination of appointment of a director (1 page)
19 November 2014Termination of appointment of Krzysztof Szkolny as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Krzysztof Szkolny as a director on 19 November 2014 (1 page)
19 November 2014Appointment of Mrs Malgorzata Nitkiewicz as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mrs Malgorzata Nitkiewicz as a director on 19 November 2014 (2 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
15 October 2010Incorporation (22 pages)
15 October 2010Incorporation (22 pages)