Dissolved
Dissolved 2013-11-19
Company Information for MLS BUSINESS CENTRES LONDON (NORTH) LIMITED
LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-11-19 |
Company Name | |
---|---|
MLS BUSINESS CENTRES LONDON (NORTH) LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05420798 | |
---|---|---|
Date formed | 2005-04-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-08-31 | |
Date Dissolved | 2013-11-19 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-30 18:24:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN MOYS |
||
PETER JOHN MOYS |
||
PAUL BARRINGTON WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PETER BAKER |
Company Secretary | ||
MARTIN JOHN WILLIAMS |
Company Secretary | ||
ELIZABETH CATHERINE KING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HMS PRESIDENT 1918 LIMITED | Company Secretary | 2008-08-12 | CURRENT | 2008-08-12 | Active | |
MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD | Company Secretary | 2007-02-12 | CURRENT | 2003-05-28 | Dissolved 2014-01-11 | |
MLS GROUP PLC | Company Secretary | 2007-02-12 | CURRENT | 2000-12-19 | Dissolved 2014-04-08 | |
MLS BUSINESS CENTRES (COVENT GARDEN) LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2003-11-21 | Dissolved 2013-11-19 | |
MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2003-11-19 | Dissolved 2013-12-27 | |
MLS BUSINESS SERVICES MANAGEMENT LTD. | Company Secretary | 2007-02-12 | CURRENT | 2003-02-04 | Liquidation | |
HMS PRESIDENT (LONDON) LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
REPA HOLDINGS LIMITED | Director | 2018-06-04 | CURRENT | 2018-06-04 | Active | |
ETHICAL ANGEL LIMITED | Director | 2017-08-23 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
HARESTONE LETTINGS LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
ABS BUSINESS CENTRES LTD | Director | 2016-01-02 | CURRENT | 2009-03-13 | Active | |
HMS PRESIDENT PRESERVATION TRUST | Director | 2016-01-01 | CURRENT | 2006-02-08 | Active - Proposal to Strike off | |
RIVERFIELD (MANAGEMENT) COMPANY LIMITED | Director | 2015-09-01 | CURRENT | 1988-08-31 | Active | |
LOXFORD RENEWABLES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
LOXFORD ENERGY LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
COLBURN ENERGY LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
WALLER RENEWABLES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
THE BELL (BOXFORD) LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
WALLER SOLAR LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
COLBURN SOLAR LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
LOXFORD SOLAR LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
ARGYLL PROPERTY DEVELOPMENTS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
COLBURN RENEWABLES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
THE LORD LYON (STOCKCROSS) LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
WALLER ENERGY LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
LUMEN OPERATIONS LIMITED | Director | 2014-12-23 | CURRENT | 2014-07-09 | Dissolved 2017-09-19 | |
WILLIAMS HOUSE ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
TULIP ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
QUALITY STREET RENEWABLES LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
QUALITY STREET SOLAR LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
QUALITY STREET ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
HARESTONE ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
TULIP SOLAR LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
HARESTONE SOLAR LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
HARESTONE RENEWALS LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
CSI FS THE PAD LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
CSI FS HOME FARM LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
TULIP RENEWABLES LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2017-05-30 | |
CSI WOOLLEY LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2017-05-30 | |
FS WOOLLEY LIMITED | Director | 2013-09-01 | CURRENT | 2012-12-07 | Dissolved 2017-05-30 | |
FREETRICITY SOLAR ASSETS COMPANY LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
FLEXICELL LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active - Proposal to Strike off | |
FREESONA SOLAR 1 LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2018-02-13 | |
FREETRICITY COMMERCIAL LTD | Director | 2011-04-29 | CURRENT | 2010-07-22 | Active | |
FREETRICITY LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active | |
MONKEY BIZNESS LIMITED | Director | 2010-03-01 | CURRENT | 2004-11-15 | Liquidation | |
HMS PRESIDENT 1918 LIMITED | Director | 2008-08-12 | CURRENT | 2008-08-12 | Active | |
MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD | Director | 2007-02-12 | CURRENT | 2003-05-28 | Dissolved 2014-01-11 | |
MLS GROUP PLC | Director | 2007-02-12 | CURRENT | 2000-12-19 | Dissolved 2014-04-08 | |
MLS BUSINESS CENTRES (COVENT GARDEN) LIMITED | Director | 2007-02-12 | CURRENT | 2003-11-21 | Dissolved 2013-11-19 | |
MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED | Director | 2007-02-12 | CURRENT | 2003-11-19 | Dissolved 2013-12-27 | |
MLS BUSINESS SERVICES MANAGEMENT LTD. | Director | 2007-02-12 | CURRENT | 2003-02-04 | Liquidation | |
HMS PRESIDENT (LONDON) LIMITED | Director | 2007-02-12 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
ETHICAL ANGEL LIMITED | Director | 2017-08-23 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
NEW GENERATION SCHOOLS TRUST | Director | 2016-06-21 | CURRENT | 2012-02-24 | Active | |
HMS PRESIDENT 1918 LIMITED | Director | 2015-05-19 | CURRENT | 2008-08-12 | Active | |
LOXFORD RENEWABLES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
LOXFORD ENERGY LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
COLBURN ENERGY LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
WALLER RENEWABLES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
THE BELL (BOXFORD) LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
WALLER SOLAR LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
LOXFORD SOLAR LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
ARGYLL PROPERTY DEVELOPMENTS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
COLBURN RENEWABLES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
THE LORD LYON (STOCKCROSS) LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
WALLER ENERGY LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
LUMEN OPERATIONS LIMITED | Director | 2014-12-23 | CURRENT | 2014-07-09 | Dissolved 2017-09-19 | |
WILLIAMS HOUSE ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
TULIP ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
QUALITY STREET RENEWABLES LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
QUALITY STREET SOLAR LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
QUALITY STREET ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
HARESTONE ENERGY LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2017-05-30 | |
LUMEN ENERGY LIMITED | Director | 2014-09-10 | CURRENT | 2014-05-27 | Active | |
TULIP SOLAR LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
HARESTONE SOLAR LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
HARESTONE RENEWALS LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
CSI FS THE PAD LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
CSI FS HOME FARM LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Dissolved 2017-05-30 | |
TULIP RENEWABLES LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2017-05-30 | |
CSI WOOLLEY LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2017-05-30 | |
MLS BUSINESS CENTRES INTERNATIONAL LTD | Director | 2013-05-17 | CURRENT | 2013-05-17 | Active | |
HAYFORD FARM SOLAR LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Dissolved 2014-09-30 | |
ARGYLL SOLAR LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active | |
FS WOOLLEY LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Dissolved 2017-05-30 | |
CATCH22 SOCIAL ENTERPRISE SOLUTIONS LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Active | |
FREETRICITY SOLAR ASSETS COMPANY LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
FLEXICELL LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active - Proposal to Strike off | |
FREESONA SOLAR 1 LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Dissolved 2018-02-13 | |
FREETRICITY OPERATIONS LTD | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
FREETRICITY LIMITED | Director | 2010-10-27 | CURRENT | 2010-10-27 | Active | |
FREETRICITY COMMERCIAL LTD | Director | 2010-07-22 | CURRENT | 2010-07-22 | Active | |
THE CRIME CONCERN TRUST LIMITED | Director | 2010-04-09 | CURRENT | 1988-05-17 | Active | |
CATCH22 SOCIAL ENTERPRISE LIMITED | Director | 2009-09-22 | CURRENT | 2007-03-19 | Active | |
ABS BUSINESS CENTRES LTD | Director | 2009-03-13 | CURRENT | 2009-03-13 | Active | |
CATCH 22 CHARITY LIMITED | Director | 2008-06-04 | CURRENT | 2008-04-28 | Active | |
RIVERFIELD (MANAGEMENT) COMPANY LIMITED | Director | 2005-05-24 | CURRENT | 1988-08-31 | Active | |
HMS PRESIDENT (LONDON) LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD | Director | 2003-05-28 | CURRENT | 2003-05-28 | Dissolved 2014-01-11 | |
MLS BUSINESS SERVICES MANAGEMENT LTD. | Director | 2003-02-04 | CURRENT | 2003-02-04 | Liquidation | |
MLS GROUP PLC | Director | 2000-12-19 | CURRENT | 2000-12-19 | Dissolved 2014-04-08 | |
MONTPELIER PUBLICATIONS LTD | Director | 1992-01-07 | CURRENT | 1989-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2012 | |
LIQ MISC | INSOLVENCY:- SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM LYON HOUSE 160-165 BOROUGH HIGH STREET LONDON SE1 1JR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
225 | PREVEXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/08/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 24/04/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-28 |
Notices to Creditors | 2010-06-11 |
Meetings of Creditors | 2009-07-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27TH JANUARY 2006 | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MLS BUSINESS CENTRES LONDON (NORTH) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MLS BUSINESS CENTRES LONDON (NORTH) LIMITED | Event Date | 2013-05-20 |
Following my appointment as Joint Liquidator on 28 May 2010 I hereby give notice pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at 10 Furnival Street, London, EC4A 1AB on 8 August 2013 at 10.30am and 10.45am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 10 Furnival Street, London, EC4A 1AB or by email at cp.london@frpadvisory.com by no later than 12.00 noon on the business day preceding the date of the meetings. Office Holder details: Philip Lewis Armstrong, (IP No. 9397) of FRP Advisory LLP, 10 Furnival Street, London, EC4A 1AB Philip Armstrong , Joint Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MLS BUSINESS CENTRES LONDON (NORTH) LIMITED | Event Date | 2010-06-04 |
Principal Trading Address: Lyon House, 160-166 Borough High Street, London SE1 1JR Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required on or before 12 July 2010 to prove their debts by sending to the undersigned Nicholas Hugh OReilly of Vantis Business Recovery Services, PO Box 2653, 66 Wigmore Street, London W1A 3RT, the Joint Liquidator of the company, written statements of the amount they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Nicholas OReilly , Joint Liquidator. Email address: nick.oreilly@vantisplc.com Licence No. 008309 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MLS BUSINESS CENTRES LONDON (NORTH) LIMITED | Event Date | 2009-07-21 |
In the Royal Courts of Justice, Chancery Division, Companies Court case number 14280 Notice is hereby given by Philip Lewis Armstrong and Nicholas Hugh OReilly , of Vantis, PO Box 2653, 66 Wigmore Street, London W1A 3RT that a meeting of creditors of MLS Business Centres London (North) Limited, 66 Wigmore Street, London W1U 2SB, is to be held at 66 Wigmore Street, London W1U 2SB on 5 August 2009 at 3.00 pm . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule) . A proxy form to be used at this meeting must be completed and returned to me at Vantis, PO Box 2653, 66 Wigmore Street, London W1A 3RT by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals is available free of charge and on written request to me. Nicholas Hugh OReilly , Joint Administrator : | |||
Initiating party | Event Type | ||
Defending party | MLS BUSINESS CENTRES LONDON (NORTH) LIMITED | Event Date | 2009-05-29 |
In the Royal Courts of Justice, Chancery Division, Companies Court case number 14184 Philip Lewis Armstrong and Nicholas Hugh OReilly (IP No(s) 9397 and 8309 ), Vantis Business Recovery Services , PO Box 2653, 66 Wigmore Street, London W1A 3RT : | |||
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. |