Company NameMscco Limited
Company StatusDissolved
Company Number08470867
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)
Previous NamesClean Co Cleaning & Maintenance Contractors Limited and M.S.C.C.O Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameLaura Sepple
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Southchurch Road
Southend-On-Sea
SS1 2NE
Director NameMichael John Sepple
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(1 year after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Southchurch Road
Southend-On-Sea
SS1 2NE
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Laura Sepple
50.00%
Ordinary
100 at £1Michael Sepple
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,216
Cash£22,427
Current Liabilities£27,723

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2017Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex, SS1 1EA to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 3 July 2017 (2 pages)
29 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-15
(1 page)
29 June 2017Statement of affairs (9 pages)
29 June 2017Appointment of a voluntary liquidator (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 April 2015Director's details changed for Laura Sepple on 8 April 2014 (2 pages)
20 April 2015Director's details changed for Michael John Sepple on 8 April 2014 (2 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(5 pages)
20 April 2015Director's details changed for Laura Sepple on 8 April 2014 (2 pages)
20 April 2015Director's details changed for Michael John Sepple on 8 April 2014 (2 pages)
20 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(5 pages)
6 January 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 200
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 200
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 September 2014Company name changed M.S.C.C.o LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2014Company name changed clean co cleaning & maintenance contractors LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2014Appointment of Michael John Sepple as a director on 6 April 2014 (2 pages)
28 July 2014Appointment of Michael John Sepple as a director on 6 April 2014 (2 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 200
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 200
(3 pages)
5 April 2013Appointment of Laura Sepple as a director (2 pages)
3 April 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)