Company NameMss-Marketing Support Services International Limited
Company StatusDissolved
Company Number03585027
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlexander Kurlyandskiy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityRussian
StatusClosed
Appointed30 September 1999(1 year, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 11 April 2023)
RoleMarketing Director
Country of ResidenceRussia
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMoore Green Limited (Corporation)
StatusClosed
Appointed05 November 2007(9 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 11 April 2023)
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameLinda Joan Madden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleManaging Director
Correspondence AddressBrowns Farm Church Street
Belchamp St Paul
Sudbury
Suffolk
CO10 7DQ
Secretary NameMr Simon Madden
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns Farm Church Street
Belchamp St Paul
Sudbury
Suffolk
CO10 7DQ
Secretary NameLarissa Kourliandski
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 November 2007)
RoleCompany Director
Correspondence AddressAp 43 17 Bolshaya Ordynka
Moscow 113035
Russia
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Telephone01787 464400
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£8,979
Cash£9,130
Current Liabilities£9,273

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
14 February 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
25 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
7 February 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
6 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
21 July 2017Notification of Alexander Kurlyandskiy as a person with significant control on 23 June 2016 (2 pages)
21 July 2017Notification of Alexander Kurlyandskiy as a person with significant control on 23 June 2016 (2 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Director's details changed for Alexander Kurlyandskiy on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Alexander Kurlyandskiy on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Alexander Kurlyandskiy on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Moore Green Limited on 1 October 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2007New secretary appointed (1 page)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 July 2006Return made up to 22/06/06; full list of members (2 pages)
18 July 2006Return made up to 22/06/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 August 2005Return made up to 22/06/05; full list of members (2 pages)
18 August 2005Return made up to 22/06/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
17 September 2004Return made up to 22/06/04; full list of members (6 pages)
17 September 2004Return made up to 22/06/04; full list of members (6 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 August 2003Return made up to 22/06/03; full list of members (6 pages)
13 August 2003Return made up to 22/06/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 August 2002Return made up to 22/06/02; full list of members (6 pages)
15 August 2002Return made up to 22/06/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 August 2001Return made up to 22/06/01; full list of members (6 pages)
31 August 2001Return made up to 22/06/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
22 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Registered office changed on 09/11/99 from: sudbury business centre gregory street sudbury suffolk CO10 1AZ (1 page)
9 November 1999Registered office changed on 09/11/99 from: sudbury business centre gregory street sudbury suffolk CO10 1AZ (1 page)
1 November 1999New director appointed (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (1 page)
1 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New secretary appointed (2 pages)
15 July 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
15 July 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New director appointed (2 pages)
22 June 1998Incorporation (13 pages)
22 June 1998Incorporation (13 pages)