MOUSER CONSULTANTS LTD
Overview
Company Name | MOUSER CONSULTANTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03784120 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOUSER CONSULTANTS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MOUSER CONSULTANTS LTD located?
Registered Office Address | Second Floor, De Burgh House Market Road SS12 0FD Wickford Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOUSER CONSULTANTS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MOUSER CONSULTANTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Osvaldo Arnaudo as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jason White as a director on Jan 24, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Kingsley Secretaries Limited as a secretary on Jan 24, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Bristlekarn Limited as a secretary on Jan 24, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Louise Ditchfield as a director on Jan 24, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on Mar 20, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on Apr 04, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MOUSER CONSULTANTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex England |
| 103863840002 | ||||||||||
ARNAUDO, Osvaldo | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | Italy | Italian | Company Director | 298934760001 | ||||||||
WHITE, Jason | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | England | British | Director | 195966860001 | ||||||||
BRISTLEKARN LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 237940004 | ||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
BELL-SCOTT, Stuart | Director | 5 Bourlet Close London W1W 7BL | Isle Of Man | British | Fiduciary Manager | 125059470003 | ||||||||
COCKSEDGE, Brenda Patricia | Director | 5 Bourlet Close London W1W 7BL | Mauritius | British | Consultant | 139217480002 | ||||||||
DITCHFIELD, Louise | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | Isle Of Man | British | Manager | 174428020001 | ||||||||
LEWIN, Clifford James | Director | 26 Greeba Avenue IM4 4EE Glen Vine Isle Of Man | Isle Of Man | British | Trust Officer | 52193130002 | ||||||||
PARKER, Jonathan David | Director | 14 Summerhill IM2 4PG Douglas Isle Of Man | British | Manager | 86393030001 | |||||||||
STOKES, Matthew Charles | Director | Golden Sands No 5 PO BOX 500462 Mankhol Flat No 5117 Dubai United Arab Emirates | Uae | British | Company Director | 106495240042 | ||||||||
STOKES, Veronica Joan | Director | Rose Cottage GY9 0SA Sark Channel Islands | British | Company Director | 50987360001 | |||||||||
TABONE, Jason Anthony | Director | 8 Woodlands View Farmhill IM2 2BT Douglas Isle Of Man | British | Trust Officer | 55303400003 | |||||||||
TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Management Consultant | 38456160001 | ||||||||
TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Business Consultant | 86124770001 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MOUSER CONSULTANTS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Osvaldo Arnaudo | Apr 06, 2016 | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0