Company NameMWSE Services Ltd
Company StatusDissolved
Company Number07496271
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Manoj De Almeida
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleTester
Country of ResidenceEngland
Correspondence Address441 Forest Road
London
E17 5LD
Director NameWasantua Bandaranayake
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address52 Devereux Drive
Watford
Herts
WD17 3DE

Contact

Websitemwse.co.uk/MWSE/
Email address[email protected]
Telephone0845 1770724
Telephone regionUnknown

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

60 at £1Manoj De Almeida
60.00%
Ordinary
40 at £1P. Bandaranayake
40.00%
Ordinary

Financials

Year2014
Net Worth£61,817
Cash£88,053
Current Liabilities£26,236

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020First Gazette notice for voluntary strike-off (1 page)
23 November 2020Application to strike the company off the register (3 pages)
29 May 2020Termination of appointment of Wasantua Bandaranayake as a director on 28 May 2020 (1 page)
29 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 April 2018Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 30 April 2018 (1 page)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 March 2013Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (16 pages)
15 March 2013Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (16 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH March 2013.
(5 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH March 2013.
(5 pages)
17 October 2012Appointment of Wasantua Bandaranayake as a director (3 pages)
17 October 2012Appointment of Wasantua Bandaranayake as a director (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Statement of capital following an allotment of shares on 22 February 2011
  • GBP 100
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 22 February 2011
  • GBP 100
(4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
9 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
9 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)