Management Services South East Ltd was officially closed on 2020-02-05.
Management Services South East was a private limited company that could have been found at C/O B & C Associates Limited Concorde House, Grenville Place, Mill Hill, NW7 3SA, London. The company (formed on 2017-01-20) was run by 1 director.
Director Daryn F. who was appointed on 20 January 2017.
The company was categorised as "other business support service activities not elsewhere classified" (82990).
As stated in the official records, there was a name alteration on 2017-12-04 and their previous name was Norfolk Management Services.
The last confirmation statement was sent on 2017-05-04.
Management Services South East Ltd Address / Contact
Office Address
C/o B & C Associates Limited Concorde House
Office Address2
Grenville Place
Town
Mill Hill
Post code
NW7 3SA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10575306
Date of Incorporation
Fri, 20th Jan 2017
Date of Dissolution
Wed, 5th Feb 2020
Industry
Other business support service activities not elsewhere classified
Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2020
gazette
Free Download
(1 page)
AD01
Registered office address changed from First Floor High Street Histon Cambridge Cambridgeshire CB24 9JD England to C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on Tuesday 19th June 2018
filed on: 19th, June 2018
address
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Monday 4th December 2017
filed on: 4th, December 2017
resolution
Free Download
(3 pages)
CH01
On Friday 1st December 2017 director's details were changed
filed on: 1st, December 2017
officers
Free Download
(2 pages)
AD01
Registered office address changed from Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to First Floor High Street Histon Cambridge Cambridgeshire CB24 9JD on Friday 1st December 2017
filed on: 1st, December 2017
address
Free Download
(1 page)
CH01
On Monday 23rd October 2017 director's details were changed
filed on: 23rd, October 2017
officers
Free Download
(2 pages)
AD01
Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY United Kingdom to Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on Monday 23rd October 2017
filed on: 23rd, October 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates Thursday 4th May 2017
filed on: 4th, May 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.