M.S-2 STORES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number 05152050
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M.S-2 STORES LIMITED are www.ms2stores.co.uk, and www.m-s-2-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. M S 2 Stores Limited is a Private Limited Company. The company registration number is 05152050. M S 2 Stores Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of M S 2 Stores Limited is Doshi Accountants Ltd 6th Floor Amp House Dingwall Road Croydon Cr0 2lx. . SHARMA, Renu Bala is a Secretary of the company. SHARMA, Dharm Bhushan is a Director of the company. SHARMA, Renu Bala is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
SHARMA, Renu Bala
Appointed Date: 11 June 2004

Director
SHARMA, Dharm Bhushan
Appointed Date: 11 June 2004
60 years old

Director
SHARMA, Renu Bala
Appointed Date: 11 June 2004
63 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

Director
7SIDE NOMINEES LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

M.S-2 STORES LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 30 June 2015
20 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2

12 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 30 more events
20 Jul 2004
Director resigned
20 Jul 2004
New director appointed
20 Jul 2004
New secretary appointed;new director appointed
20 Jul 2004
Registered office changed on 20/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
11 Jun 2004
Incorporation

M.S-2 STORES LIMITED Charges

9 August 2004
Debenture
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…