MSS SOUTHERN LIMITED

Register to unlock more data on OkredoRegister

MSS SOUTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403029

Incorporation date

10/07/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O MANAGED SUPPORT SERVICES PLC, 31 Lombard Street, London EC3V 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1989)
dot icon08/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon12/06/2012
Application to strike the company off the register
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a director on 2012-05-09
dot icon21/05/2012
Termination of appointment of Piers Leigh Stuart Wilson as a secretary on 2012-05-09
dot icon06/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/10/2011
Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 2011-10-31
dot icon19/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon19/07/2011
Director's details changed for Mr Simon Delaval Beart on 2011-07-01
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon12/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon13/04/2010
Secretary's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon11/04/2010
Director's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon07/04/2010
Secretary's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon07/04/2010
Director's details changed for Mr Piers Leigh Stuart Wilson on 2010-04-08
dot icon20/10/2009
Full accounts made up to 2009-03-31
dot icon01/09/2009
Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP
dot icon23/07/2009
Return made up to 11/07/09; full list of members
dot icon01/06/2009
Duplicate mortgage certificatecharge no:4
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2009
Certificate of change of name
dot icon17/02/2009
Appointment Terminated Director michael stockford
dot icon17/02/2009
Appointment Terminated Director terence noys
dot icon30/09/2008
Director appointed terence john noys
dot icon28/09/2008
Full accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 11/07/08; full list of members
dot icon03/08/2008
Appointment Terminated Director peter worthington
dot icon03/08/2008
Appointment Terminated Secretary peter worthington
dot icon03/08/2008
Secretary appointed piers leigh stuart wilson
dot icon03/08/2008
Appointment Terminated Director and Secretary thomas good
dot icon14/07/2008
Director appointed piers leigh stuart wilson
dot icon20/05/2008
Full accounts made up to 2007-09-30
dot icon20/04/2008
Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ
dot icon15/01/2008
New director appointed
dot icon14/01/2008
New secretary appointed;new director appointed
dot icon14/01/2008
Director resigned
dot icon20/12/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon07/11/2007
Return made up to 11/07/07; change of members
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon17/05/2007
Registered office changed on 18/05/07 from: 29 margravine road london W6 8LL
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
New secretary appointed;new director appointed
dot icon17/05/2007
New director appointed
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 11/07/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Return made up to 11/07/05; full list of members
dot icon10/08/2005
Secretary's particulars changed
dot icon16/11/2004
Full accounts made up to 2003-12-31
dot icon10/08/2004
Return made up to 11/07/04; full list of members
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 11/07/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon16/08/2002
Return made up to 11/07/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
Return made up to 11/07/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon23/07/2000
Return made up to 11/07/00; full list of members
dot icon18/11/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
Registered office changed on 01/09/99 from: 4 margravine gardens london W6 8RH
dot icon19/07/1999
Return made up to 11/07/99; full list of members
dot icon28/03/1999
Particulars of mortgage/charge
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 11/07/98; no change of members
dot icon14/01/1998
Full accounts made up to 1996-12-31
dot icon27/07/1997
Return made up to 11/07/97; no change of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon23/07/1996
Return made up to 11/07/96; full list of members
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon09/08/1995
Return made up to 11/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon13/09/1994
Return made up to 10/07/94; full list of members
dot icon18/02/1994
Registered office changed on 19/02/94 from: 83 abingdon road kensington london W8 6AW
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon21/07/1993
Particulars of mortgage/charge
dot icon21/07/1993
Particulars of mortgage/charge
dot icon05/07/1993
Return made up to 11/07/93; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon17/09/1992
Return made up to 11/07/92; no change of members
dot icon13/11/1991
Accounts for a small company made up to 1990-12-31
dot icon03/09/1991
Return made up to 11/07/91; full list of members
dot icon23/09/1990
Registered office changed on 24/09/90 from: unit 3N,building b, wembley commercial centre east lane,north wembley, middx. HA9 7UR
dot icon28/11/1989
New secretary appointed;new director appointed
dot icon15/11/1989
Ad 01/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon15/11/1989
Accounting reference date notified as 31/12
dot icon18/07/1989
Registered office changed on 19/07/89 from: crown house 2,crown dale london SE19 3NQ
dot icon18/07/1989
Secretary resigned;director resigned
dot icon10/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levis, David Edward
Director
01/05/2007 - 21/11/2007
37
Beart, Simon Delaval
Director
21/11/2007 - Present
69
Good, Thomas William
Director
21/11/2007 - 30/07/2008
63
Worthington, Peter Mark
Director
01/05/2007 - 21/11/2007
20
Wilson, Piers Leigh Stuart
Director
01/07/2008 - 09/05/2012
38

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 MSS SOUTHERN LIMITED

MSS SOUTHERN LIMITED is an(a) Dissolved company incorporated on 10/07/1989 with the registered office located at C/O MANAGED SUPPORT SERVICES PLC, 31 Lombard Street, London EC3V 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MSS SOUTHERN LIMITED?

toggle

MSS SOUTHERN LIMITED is currently Dissolved. It was registered on 10/07/1989 and dissolved on 08/10/2012.

Where is MSS SOUTHERN LIMITED located?

toggle

MSS SOUTHERN LIMITED is registered at C/O MANAGED SUPPORT SERVICES PLC, 31 Lombard Street, London EC3V 9BQ.

What is the latest filing for MSS SOUTHERN LIMITED?

toggle

The latest filing was on 08/10/2012: Final Gazette dissolved via voluntary strike-off.