Company Information for NMSS LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
04509492
Private Limited Company
Liquidation |
Company Name | |
---|---|
NMSS LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in IG8 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
TONI ELLEN DAYSH |
||
GREG WAYNE DAYSH |
||
TONI ELLEN DAYSH |
||
RICHARD SCOTT MCDONALD |
||
TANIA SUZANNE MCDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD SCOTT MCDONALD |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDENTIOM LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
NETCONSULT GROUP LTD | Director | 2014-09-01 | CURRENT | 2011-03-24 | Active | |
NETCONSULT LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
SOLOFISH PROPERTIES LTD | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
NETCONSULT GROUP LTD | Director | 2014-09-01 | CURRENT | 2011-03-24 | Active | |
NETCONSULT LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
IDENTIOM LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
NETCONSULT LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
NETCONSULT GROUP LTD | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
NETCONSULT GROUP LTD | Director | 2014-09-01 | CURRENT | 2011-03-24 | Active | |
NETCONSULT LTD | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 14/08/14 FULL LIST | |
AR01 | 13/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREG WAYNE DAYSH / 10/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT MCDONALD / 10/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONI ELLEN DAYSH / 10/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TONI ELLEN DAYSH / 10/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANIA SUZANNE MCDONALD / 10/08/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2011 TO 30/09/2011 | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 59 GASKELL ROAD LONDON N6 4DU | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/02--------- £ SI 9@1 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/10/03--------- £ SI 10@1=10 £ IC 1/11 | |
88(2)R | AD 01/09/02--------- £ SI 9@1 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 29 GREENHILL LONDON NW35 5UA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-06-23 |
Resolutions for Winding-up | 2015-06-23 |
Appointment of Liquidators | 2015-06-23 |
Meetings of Creditors | 2015-06-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEPOSIT | Satisfied | TOMEL INVESTMENTS LIMITED |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NMSS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts 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
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NMSS LIMITED | Event Date | 2015-06-17 |
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 Type | Resolutions for Winding-up | |
Defending party | NMSS LIMITED | Event Date | 2015-06-11 |
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 Type | Appointment of Liquidators | |
Defending party | NMSS LIMITED | Event Date | 2015-06-11 |
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 Type | Meetings of Creditors | |
Defending party | NMSS LIMITED | Event Date | 2015-05-22 |
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. | |||
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. |