MLS BUSINESS SERVICES (LONDON) LTD

Register to unlock more data on OkredoRegister

MLS BUSINESS SERVICES (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03820866

Incorporation date

05/08/1999

Size

Full

Contacts

Registered address

Registered address

100-102 St James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon05/07/2011
Final Gazette dissolved following liquidation
dot icon05/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon05/04/2011
Notice of ceasing to act as a voluntary liquidator
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2011-01-06
dot icon18/07/2010
Liquidators' statement of receipts and payments to 2010-07-06
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2010-01-06
dot icon13/01/2009
Statement of affairs with form 4.19
dot icon13/01/2009
Resolutions
dot icon13/01/2009
Appointment of a voluntary liquidator
dot icon02/12/2008
Registered office changed on 03/12/2008 from lyon house 160-166 borough high street london SE1 1JR
dot icon06/08/2008
Director's Change of Particulars / stephen baker / 07/08/2008 / HouseName/Number was: , now: pickwell manor; Street was: little heath, now: gergeham; Area was: rose hill, now: ; Post Town was: isfield, now: ; Region was: east sussex, now: north devon; Post Code was: TN22 5UH, now: EX33 1LA
dot icon05/08/2008
Director's Change of Particulars / ian kibby / 25/07/2008 / HouseName/Number was: the gallops, now: 20; Street was: langdon hills, now: the gallops langdon hills
dot icon05/08/2008
Director's Change of Particulars / ian kibby / 25/07/2008 / HouseName/Number was: , now: the gallops; Street was: the garden flat, now: langdon hills; Area was: 28 dyke road, now: ; Post Town was: brighton, now: ; Region was: sussex, now: essex; Post Code was: BN1 3JB, now: SS16 6RR
dot icon05/08/2008
Return made up to 06/08/08; full list of members
dot icon26/05/2008
Full accounts made up to 2006-08-31
dot icon29/10/2007
Return made up to 06/08/07; full list of members
dot icon26/09/2007
Particulars of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Secretary resigned
dot icon22/02/2007
New secretary appointed;new director appointed
dot icon14/01/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned
dot icon31/08/2006
Return made up to 06/08/06; full list of members
dot icon31/08/2006
Director's particulars changed
dot icon16/08/2006
Particulars of mortgage/charge
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon01/02/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Return made up to 06/08/05; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon24/11/2005
Secretary's particulars changed
dot icon07/07/2005
Full accounts made up to 2004-08-31
dot icon13/12/2004
Director's particulars changed
dot icon06/09/2004
New secretary appointed
dot icon06/09/2004
Secretary resigned
dot icon09/08/2004
Return made up to 06/08/04; full list of members
dot icon20/04/2004
Registered office changed on 21/04/04 from: hyde park house manfred road london SW15 2RS
dot icon01/03/2004
Full accounts made up to 2003-08-31
dot icon21/08/2003
Full accounts made up to 2002-12-30
dot icon18/08/2003
Return made up to 06/08/03; full list of members
dot icon18/08/2003
Secretary's particulars changed
dot icon26/01/2003
Certificate of change of name
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
New director appointed
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon20/01/2003
Registered office changed on 21/01/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon17/01/2003
Particulars of mortgage/charge
dot icon13/01/2003
Accounting reference date shortened from 31/12/03 to 31/08/03
dot icon08/12/2002
Director's particulars changed
dot icon10/09/2002
Return made up to 06/08/02; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2001-12-31
dot icon05/09/2002
Director's particulars changed
dot icon02/05/2002
Director resigned
dot icon09/10/2001
Director resigned
dot icon20/09/2001
Return made up to 06/08/01; full list of members
dot icon20/09/2001
Director's particulars changed
dot icon20/09/2001
Director's particulars changed
dot icon20/09/2001
Secretary's particulars changed;director's particulars changed
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon08/07/2001
Director's particulars changed
dot icon03/05/2001
Registered office changed on 04/05/01 from: 28 ely place london EC1N 6RL
dot icon21/03/2001
Particulars of mortgage/charge
dot icon23/08/2000
Return made up to 06/08/00; full list of members
dot icon13/07/2000
Director's particulars changed
dot icon13/07/2000
Resolutions
dot icon13/07/2000
Ad 03/04/00--------- £ si 499999@1=499999 £ ic 1/500000
dot icon13/07/2000
Nc inc already adjusted 03/04/00
dot icon13/07/2000
Resolutions
dot icon10/07/2000
Particulars of mortgage/charge
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon02/04/2000
Accounting reference date extended from 31/05/00 to 31/12/00
dot icon27/03/2000
New director appointed
dot icon15/02/2000
Certificate of change of name
dot icon06/01/2000
Secretary's particulars changed
dot icon28/09/1999
Accounting reference date shortened from 31/08/00 to 31/05/00
dot icon28/09/1999
New secretary appointed
dot icon28/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Secretary resigned
dot icon05/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
03/04/2000 - 31/12/2002
174
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
05/08/1999 - 05/08/1999
2863
Ashcroft Cameron Nominees Limited
Nominee Director
05/08/1999 - 05/08/1999
2796
Moys, Peter John
Director
11/02/2007 - Present
59
Kelsey, Robert Jonathan
Director
19/03/2000 - 30/12/2002
8

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 MLS BUSINESS SERVICES (LONDON) LTD

MLS BUSINESS SERVICES (LONDON) LTD is an(a) Dissolved company incorporated on 05/08/1999 with the registered office located at 100-102 St James Road, Northampton, Northamptonshire NN5 5LF. There are currently 5 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 MLS BUSINESS SERVICES (LONDON) LTD?

toggle

MLS BUSINESS SERVICES (LONDON) LTD is currently Dissolved. It was registered on 05/08/1999 and dissolved on 05/07/2011.

Where is MLS BUSINESS SERVICES (LONDON) LTD located?

toggle

MLS BUSINESS SERVICES (LONDON) LTD is registered at 100-102 St James Road, Northampton, Northamptonshire NN5 5LF.

What does MLS BUSINESS SERVICES (LONDON) LTD do?

toggle

MLS BUSINESS SERVICES (LONDON) LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MLS BUSINESS SERVICES (LONDON) LTD?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved following liquidation.