MIS BROKERS LIMITED

Register to unlock more data on OkredoRegister

MIS BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02672698

Incorporation date

01/01/1992

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1992)
dot icon10/12/2014
Final Gazette dissolved following liquidation
dot icon10/09/2014
Return of final meeting in a members' voluntary winding up
dot icon18/08/2014
Liquidators' statement of receipts and payments to 2014-07-06
dot icon15/09/2013
Liquidators' statement of receipts and payments to 2013-07-06
dot icon19/08/2012
Liquidators' statement of receipts and payments to 2012-07-06
dot icon09/08/2011
Liquidators' statement of receipts and payments to 2011-07-06
dot icon04/04/2011
Director's details changed for Mr Anthony Graham Sadler on 2011-03-29
dot icon04/04/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-03-29
dot icon03/04/2011
Director's details changed for Mr Mark Anthony John Cooper on 2011-03-29
dot icon09/02/2011
Secretary's details changed for Mr Robert Mark Snelling on 2011-01-28
dot icon09/11/2010
Insolvency court order
dot icon09/11/2010
Appointment of a voluntary liquidator
dot icon09/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon20/07/2010
Declaration of solvency
dot icon18/07/2010
Registered office address changed from One Churchill Place Canary Wharf London E14 5rd on 2010-07-19
dot icon18/07/2010
Appointment of a voluntary liquidator
dot icon18/07/2010
Resolutions
dot icon23/06/2010
Appointment of Mr Mark Anthony John Cooper as a director
dot icon27/01/2010
Termination of appointment of Lee Amaitis as a director
dot icon27/01/2010
Termination of appointment of Lee Amaitis as a director
dot icon10/01/2010
Termination of appointment of Shaun Lynn as a director
dot icon10/01/2010
Termination of appointment of Douglas Barnard as a director
dot icon05/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon08/09/2009
Director's change of particulars / lee amaitis / 01/08/2009
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/07/2009
Appointment terminated director robert west
dot icon17/03/2009
Director appointed mr anthony graham sadler
dot icon18/02/2009
Appointment terminated director stephen bartlett
dot icon19/01/2009
Return made up to 20/11/08; full list of members
dot icon10/11/2008
Director's change of particulars / lee amaitis / 04/11/2008
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon22/06/2008
Director's change of particulars / robert west / 19/06/2008
dot icon04/12/2007
Return made up to 20/11/07; no change of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
New director appointed
dot icon17/04/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon28/02/2007
New director appointed
dot icon12/02/2007
Return made up to 20/11/06; full list of members
dot icon11/02/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/06/2006
Director resigned
dot icon17/05/2006
Ad 21/12/05--------- £ si 2327787@1=2327787 £ ic 11156038/13483825
dot icon17/05/2006
Ad 16/05/05--------- £ si 653061@1
dot icon17/05/2006
Ad 11/03/05--------- £ si 2076735@1
dot icon17/05/2006
Ad 30/11/04--------- £ si 527136@1
dot icon17/05/2006
Return made up to 20/11/05; full list of members
dot icon17/05/2006
Ad 31/08/04--------- £ si 835980@1
dot icon17/05/2006
Return made up to 20/11/04; full list of members; amend
dot icon14/05/2006
Registered office changed on 15/05/06 from: one churchill place canary wharf london E14 3RD
dot icon10/05/2006
Registered office changed on 11/05/06 from: 17 crosswall london EC3N 2LB
dot icon26/02/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon23/10/2005
Nc inc already adjusted 01/03/05
dot icon23/10/2005
Resolutions
dot icon23/10/2005
Resolutions
dot icon11/10/2005
New director appointed
dot icon12/09/2005
Director's particulars changed
dot icon22/08/2005
Ad 28/07/05--------- £ si 575060@1=575060 £ ic 4159279/4734339
dot icon07/07/2005
Ad 29/06/05--------- £ si 822256@1=822256 £ ic 3337023/4159279
dot icon27/02/2005
Ad 31/12/04--------- £ si 286064@1=286064 £ ic 3050959/3337023
dot icon02/02/2005
Return made up to 20/11/04; full list of members
dot icon11/11/2004
Ad 29/10/04--------- £ si 272161@1=272161 £ ic 3332125/3604286
dot icon10/11/2004
New director appointed
dot icon03/11/2004
Ad 30/09/04--------- £ si 417072@1=417072 £ ic 2915053/3332125
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon10/10/2004
Secretary resigned;director resigned
dot icon10/10/2004
New secretary appointed
dot icon23/09/2004
New director appointed
dot icon05/08/2004
Ad 30/06/04--------- £ si 553327@1=553327 £ ic 2361726/2915053
dot icon06/07/2004
Ad 30/06/04--------- £ si 553327@1=553327 £ ic 1808399/2361726
dot icon31/03/2004
Ad 23/03/04--------- £ si 270761@1=270761 £ ic 1537638/1808399
dot icon14/03/2004
Director resigned
dot icon29/02/2004
Resolutions
dot icon29/02/2004
Resolutions
dot icon29/02/2004
Resolutions
dot icon29/02/2004
Resolutions
dot icon22/01/2004
Registered office changed on 23/01/04 from: one america square london EC3N 2LB
dot icon08/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Return made up to 20/11/03; full list of members
dot icon23/12/2003
Director resigned
dot icon01/12/2003
New director appointed
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon30/10/2003
Certificate of change of name
dot icon16/06/2003
Registered office changed on 17/06/03 from: 17 crosswall london EC3N 2LB
dot icon27/01/2003
Director's particulars changed
dot icon16/01/2003
Director's particulars changed
dot icon13/01/2003
Return made up to 20/11/02; full list of members
dot icon13/01/2003
Director resigned
dot icon16/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Full accounts made up to 2001-09-30
dot icon25/04/2002
Particulars of mortgage/charge
dot icon25/04/2002
Particulars of mortgage/charge
dot icon28/03/2002
New director appointed
dot icon22/01/2002
Registered office changed on 23/01/02 from: one america square london EC3N 2LS
dot icon13/01/2002
Return made up to 20/11/01; full list of members
dot icon11/12/2001
Secretary resigned;director resigned
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon07/11/2001
New secretary appointed;new director appointed
dot icon07/11/2001
New director appointed
dot icon05/11/2001
Registered office changed on 06/11/01 from: 4 deans court london. EC4V 5AA
dot icon05/11/2001
Ad 01/11/01--------- £ si 537638@1=537638 £ ic 1000000/1537638
dot icon05/11/2001
Resolutions
dot icon04/11/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon10/04/2001
Full accounts made up to 2000-09-30
dot icon27/11/2000
Return made up to 20/11/00; full list of members
dot icon02/04/2000
Full accounts made up to 1999-09-30
dot icon01/12/1999
Return made up to 20/11/99; full list of members
dot icon28/11/1999
New director appointed
dot icon13/10/1999
Director resigned
dot icon08/06/1999
Resolutions
dot icon03/06/1999
Certificate of change of name
dot icon22/04/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon14/04/1999
Ad 24/03/99--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon22/03/1999
Accounts made up to 1998-09-30
dot icon25/11/1998
Return made up to 20/11/98; full list of members
dot icon09/12/1997
Accounts made up to 1997-09-30
dot icon02/12/1997
Return made up to 20/11/97; no change of members
dot icon27/04/1997
New secretary appointed;new director appointed
dot icon24/04/1997
Secretary resigned;director resigned
dot icon19/11/1996
Accounts made up to 1996-09-30
dot icon18/11/1996
Return made up to 20/11/96; no change of members
dot icon27/12/1995
Certificate of change of name
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Return made up to 20/11/95; full list of members
dot icon16/11/1995
Accounts made up to 1995-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Secretary's particulars changed
dot icon17/12/1994
Director resigned
dot icon17/12/1994
Return made up to 12/12/94; no change of members
dot icon06/11/1994
Accounts made up to 1994-09-30
dot icon18/01/1994
Director resigned
dot icon18/01/1994
Director resigned
dot icon18/01/1994
Director resigned
dot icon18/01/1994
New director appointed
dot icon18/01/1994
New director appointed
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1994
Accounts made up to 1993-09-30
dot icon30/06/1993
Full accounts made up to 1992-09-30
dot icon02/06/1993
New director appointed
dot icon20/05/1993
Return made up to 02/01/93; full list of members
dot icon20/05/1993
Nc inc already adjusted 12/05/93
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon16/05/1993
Director resigned
dot icon16/05/1993
Director resigned
dot icon16/05/1993
Director resigned
dot icon16/05/1993
New director appointed
dot icon16/05/1993
Resolutions
dot icon06/05/1993
Certificate of change of name
dot icon27/04/1993
New director appointed
dot icon29/03/1993
Accounting reference date shortened from 30/06 to 30/09
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Registered office changed on 26/02/93 from: knightsbridge house 197 knightsbridge london SW7 1RB
dot icon23/09/1992
Director resigned
dot icon11/06/1992
Director resigned
dot icon11/06/1992
New director appointed
dot icon17/05/1992
Accounting reference date notified as 30/06
dot icon25/02/1992
Memorandum and Articles of Association
dot icon14/02/1992
Secretary resigned;new secretary appointed
dot icon14/02/1992
Director resigned;new director appointed
dot icon14/02/1992
Director resigned;new director appointed
dot icon14/02/1992
Director resigned;new director appointed
dot icon14/02/1992
Director resigned;new director appointed
dot icon14/02/1992
Director resigned;new director appointed
dot icon14/02/1992
Registered office changed on 15/02/92 from: 2 baches street london N1 6UB
dot icon01/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Robert Kennedy
Director
15/07/2007 - 19/05/2009
12
Sadler, Anthony Graham
Director
26/01/2009 - Present
54
Mr David Whittle
Director
25/05/1993 - 11/12/1994
6
Triance, Clive
Director
31/10/2001 - 08/03/2004
12
Maaloul, Nabil
Director
24/03/1999 - 05/10/1999
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIS BROKERS LIMITED

MIS BROKERS LIMITED is an(a) Dissolved company incorporated on 01/01/1992 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIS BROKERS LIMITED?

toggle

MIS BROKERS LIMITED is currently Dissolved. It was registered on 01/01/1992 and dissolved on 10/12/2014.

Where is MIS BROKERS LIMITED located?

toggle

MIS BROKERS LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does MIS BROKERS LIMITED do?

toggle

MIS BROKERS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MIS BROKERS LIMITED?

toggle

The latest filing was on 10/12/2014: Final Gazette dissolved following liquidation.