About

Registered Number: 04791397
Date of Incorporation: 08/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 5 months ago)
Registered Address: St Edmunds House, Margaret Street, York, YO10 4UX

 

Mss Group (UK) Ltd was founded on 08 June 2003 and are based in York, it's status at Companies House is "Dissolved". We don't know the number of employees at Mss Group (UK) Ltd. There are 5 directors listed as Crow, Mark Andrew, Melling, Anthony Leslie, Pollard, Richard Anthony, Squires, Nigel Anthony, Walters, Paul Geoffrey for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROW, Mark Andrew 02 July 2003 - 1
MELLING, Anthony Leslie 02 July 2003 - 1
POLLARD, Richard Anthony 02 July 2003 - 1
SQUIRES, Nigel Anthony 02 July 2003 - 1
WALTERS, Paul Geoffrey 02 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 29 August 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 July 2010
AD01 - Change of registered office address 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
CERTNM - Change of name certificate 14 July 2003
NEWINC - New incorporation documents 08 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.