Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NMSS LIMITED
Company Information for

NMSS LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
04509492
Private Limited Company
Liquidation

Company Overview

About Nmss Ltd
NMSS LIMITED was founded on 2002-08-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Nmss Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NMSS LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in IG8
 
Filing Information
Company Number 04509492
Company ID Number 04509492
Date formed 2002-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 14/08/2014
Return next due 11/09/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 03:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NMSS LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NMSS LIMITED
The following companies were found which have the same name as NMSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NMSS CORP 239 EST 73TH ST APT 5E NEW YORK NY 10021 Active Company formed on the 2017-05-02
Nmss Enterprises Inc. Delaware Unknown
NMSS ENTERPRISES LLC 817 DEWBERRY LN FAIRVIEW TX 75069 Active Company formed on the 2021-04-30
NMSS INTERNATIONAL KEPPEL ROAD Singapore 089066 Dissolved Company formed on the 2008-09-11
NMSS INVESTMENTS, LTD 3685 NW 89TH TERRACE COOPER CITY FL 33024 Inactive Company formed on the 2004-10-25
NMSS LIMITED 24 Lambert Avenue Slough BERKSHIRE SL3 7EB Active - Proposal to Strike off Company formed on the 2020-10-28
Nmss LLC Connecticut Unknown
NMSS MANAGEMENT, LLC 3685 NW 89TH TERRACE COOPER CITY FL 33024 Inactive Company formed on the 2004-09-23
NMSS MEDICAL SERVICES PTY LTD VIC 3032 Active Company formed on the 2015-06-12
Nmss Partners, LLC Delaware Unknown
NMSS PARTNERS II, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 1999-05-13
NMSS PARTNERS LLC California Unknown
NMSS PROPERTIES LLC 1600 Beverley Road, Suite C1 Kings Brooklyn NY 11226 Active Company formed on the 2023-11-06
NMSS PTY LTD Active Company formed on the 2022-01-10
NMSS Solution LLC B-2 Ops Plaza Basement Rdc Rajnagar, Ghaziabad, Uttar Pradesh, 201002 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-11-18
NMSS TECH PRIVATE LIMITED E-61 LOWER GROUND FLOOR KALKAJI NEW DELHI Delhi 110019 ACTIVE Company formed on the 2014-08-02
NMSS TECHNOLOGIES INC Georgia Unknown
NMSS TECHNOLOGIES INC Georgia Unknown
NMSS, INC. 16427 NE 10TH PLACE REDMOND WA 98052 Dissolved Company formed on the 2011-10-27
NMSS, INC. 290 NORTHWEST 165TH STREET MIAMI FL 33169 Inactive Company formed on the 1991-05-03

Company Officers of NMSS LIMITED

Current Directors
Officer Role Date Appointed
TONI ELLEN DAYSH
Company Secretary 2004-02-02
GREG WAYNE DAYSH
Director 2003-10-15
TONI ELLEN DAYSH
Director 2005-11-24
RICHARD SCOTT MCDONALD
Director 2003-10-15
TANIA SUZANNE MCDONALD
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SCOTT MCDONALD
Company Secretary 2002-10-01 2003-10-13
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-08-13 2002-08-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-08-13 2002-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREG WAYNE DAYSH IDENTIOM LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
GREG WAYNE DAYSH NETCONSULT GROUP LTD Director 2014-09-01 CURRENT 2011-03-24 Active
GREG WAYNE DAYSH NETCONSULT LTD Director 2014-07-30 CURRENT 2014-07-30 Active
TONI ELLEN DAYSH SOLOFISH PROPERTIES LTD Director 2018-02-07 CURRENT 2018-02-07 Active
TONI ELLEN DAYSH NETCONSULT GROUP LTD Director 2014-09-01 CURRENT 2011-03-24 Active
TONI ELLEN DAYSH NETCONSULT LTD Director 2014-07-30 CURRENT 2014-07-30 Active
RICHARD SCOTT MCDONALD IDENTIOM LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
RICHARD SCOTT MCDONALD NETCONSULT LTD Director 2014-07-30 CURRENT 2014-07-30 Active
RICHARD SCOTT MCDONALD NETCONSULT GROUP LTD Director 2011-03-24 CURRENT 2011-03-24 Active
TANIA SUZANNE MCDONALD NETCONSULT GROUP LTD Director 2014-09-01 CURRENT 2011-03-24 Active
TANIA SUZANNE MCDONALD NETCONSULT LTD Director 2014-07-30 CURRENT 2014-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2018:LIQ. CASE NO.1
2017-07-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2017:LIQ. CASE NO.1
2016-07-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2015-06-254.20STATEMENT OF AFFAIRS/4.19
2015-06-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 20
2014-09-08AR0114/08/14 FULL LIST
2014-08-14AR0113/08/14 FULL LIST
2014-01-15AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-20AR0113/08/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG WAYNE DAYSH / 10/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT MCDONALD / 10/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TONI ELLEN DAYSH / 10/08/2013
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / TONI ELLEN DAYSH / 10/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA SUZANNE MCDONALD / 10/08/2013
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-16AR0113/08/12 FULL LIST
2012-01-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-09AA01PREVEXT FROM 31/08/2011 TO 30/09/2011
2011-08-19AR0113/08/11 FULL LIST
2011-01-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-13AR0113/08/10 FULL LIST
2010-01-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-12-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-08363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02288bSECRETARY RESIGNED
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-28RES12VARYING SHARE RIGHTS AND NAMES
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 59 GASKELL ROAD LONDON N6 4DU
2005-08-30363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-09-2888(2)RAD 01/09/02--------- £ SI 9@1
2004-02-11288aNEW SECRETARY APPOINTED
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-18288aNEW DIRECTOR APPOINTED
2004-01-1888(2)RAD 13/10/03--------- £ SI 10@1=10 £ IC 1/11
2004-01-1888(2)RAD 01/09/02--------- £ SI 9@1
2003-11-12288aNEW DIRECTOR APPOINTED
2003-08-26363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 29 GREENHILL LONDON NW35 5UA
2002-11-11288aNEW SECRETARY APPOINTED
2002-08-15288bSECRETARY RESIGNED
2002-08-15288bDIRECTOR RESIGNED
2002-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NMSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-23
Resolutions for Winding-up2015-06-23
Appointment of Liquidators2015-06-23
Meetings of Creditors2015-06-01
Fines / Sanctions
No fines or sanctions have been issued against NMSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2006-01-10 Satisfied TOMEL INVESTMENTS LIMITED
Creditors
Creditors Due Within One Year 2013-09-30 £ 295,138
Creditors Due Within One Year 2012-09-30 £ 145,305
Creditors Due Within One Year 2012-09-30 £ 145,305
Creditors Due Within One Year 2011-09-30 £ 126,342

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NMSS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 245,226
Cash Bank In Hand 2012-09-30 £ 178,929
Cash Bank In Hand 2012-09-30 £ 178,929
Cash Bank In Hand 2011-09-30 £ 119,156
Current Assets 2013-09-30 £ 728,174
Current Assets 2012-09-30 £ 653,132
Current Assets 2012-09-30 £ 653,132
Current Assets 2011-09-30 £ 445,455
Debtors 2013-09-30 £ 482,948
Debtors 2012-09-30 £ 474,203
Debtors 2012-09-30 £ 474,203
Debtors 2011-09-30 £ 310,176
Shareholder Funds 2013-09-30 £ 502,634
Shareholder Funds 2012-09-30 £ 597,966
Shareholder Funds 2012-09-30 £ 597,966
Shareholder Funds 2011-09-30 £ 434,401
Stocks Inventory 2011-09-30 £ 16,123
Tangible Fixed Assets 2013-09-30 £ 69,598
Tangible Fixed Assets 2012-09-30 £ 90,139
Tangible Fixed Assets 2012-09-30 £ 90,139
Tangible Fixed Assets 2011-09-30 £ 115,288

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NMSS LIMITED registering or being granted any patents
Domain Names

NMSS LIMITED owns 1 domain names.

netconsult.co.uk  

Trademarks
We have not found any records of NMSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NMSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NMSS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NMSS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NMSS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNMSS LIMITEDEvent Date2015-06-17
Asher D Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above-named Company on 11 June 2015 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 16 July 2015 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 020 8343 5900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNMSS LIMITEDEvent Date2015-06-11
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 11 June 2015 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Asher D Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No. 9251), be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Eveline Moorooven, Tel: 020 8343 5900. Greg Daysh , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNMSS LIMITEDEvent Date2015-06-11
Asher D Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : For further details contact: Eveline Moorooven, Tel: 020 8343 5900.
 
Initiating party Event TypeMeetings of Creditors
Defending partyNMSS LIMITEDEvent Date2015-05-22
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 11 June 2015 at 3.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at Pearl Assurance House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon on the business day before the meeting. Asher D Miller (IP No 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 0208 343 5900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NMSS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NMSS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.