London
W1U 6PL
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(17 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 10 June 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rylett Road London W12 9SS |
Director Name | Mr Norman Arthur Essex |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 February 2003) |
Role | Company Chairman |
Correspondence Address | Elm Green Farm Danbury Chelmsford Essex CM3 4DW |
Director Name | Mr Charles Stuart Alexander |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 December 1997) |
Role | Finance Director |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Secretary Name | Mr Charles Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 October 2004) |
Role | Finance Director |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr Michael James Mitchell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Keelings Farm West Hanningfield Essex Cm2 |
Director Name | Leonard Charles Chapman Bailey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 21 Coleridge Road Maldon Essex CM9 6DH |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Allerton Road London N16 5UF |
Director Name | Mr Lachlan Campbell McQuarrie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | Harvest Ferris Avenue Cold Norton Chelmsford Essex CM3 6HZ |
Director Name | Mr Charles Stuart Alexander |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 6 York Street London W1U 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Msq Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
12 February 2014 | Application to strike the company off the register (4 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
7 March 2013 | Secretary's details changed for Ashish Shah on 8 December 2011 (2 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Secretary's details changed for Ashish Shah on 8 December 2011 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
8 November 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Secretary's details changed for Ash Shah on 21 November 2011 (1 page) |
22 November 2011 | Secretary's details changed for Ashish Shah on 21 November 2011 (1 page) |
22 November 2011 | Appointment of Ash Shah as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
6 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
23 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
21 March 2006 | Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page) |
3 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
3 March 2006 | Location of register of members (1 page) |
2 September 2005 | Full accounts made up to 31 October 2004 (7 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 21/02/05; full list of members
|
29 November 2004 | Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page) |
16 November 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: c/o c a coutts holdings PLC violet road london E3 3QL (1 page) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
17 May 2004 | Director's particulars changed (1 page) |
27 April 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
23 May 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
28 February 2003 | Return made up to 21/02/03; full list of members
|
28 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
15 June 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
12 June 2001 | Full accounts made up to 30 December 2000 (10 pages) |
27 February 2001 | Return made up to 21/02/01; full list of members
|
22 November 2000 | Director's particulars changed (1 page) |
26 May 2000 | Resolutions
|
16 May 2000 | Auditor's resignation (1 page) |
13 April 2000 | Full accounts made up to 1 January 2000 (12 pages) |
13 April 2000 | Full accounts made up to 1 January 2000 (12 pages) |
2 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
27 April 1999 | Amended full accounts made up to 2 January 1999 (14 pages) |
27 April 1999 | Amended full accounts made up to 2 January 1999 (14 pages) |
31 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 2 January 1999 (14 pages) |
10 March 1999 | Full accounts made up to 2 January 1999 (14 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 21/02/98; full list of members
|
23 March 1998 | Full accounts made up to 27 December 1997 (14 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
25 March 1997 | Full accounts made up to 28 December 1996 (13 pages) |
25 March 1997 | Return made up to 21/02/97; full list of members
|
7 March 1997 | Director resigned (1 page) |
23 September 1996 | Memorandum and Articles of Association (6 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Memorandum and Articles of Association (14 pages) |
17 September 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
14 August 1996 | New secretary appointed;new director appointed (2 pages) |
14 August 1996 | Accounting reference date notified as 31/12 (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Registered office changed on 14/08/96 from: 50 stratton street london W1X 6NX (1 page) |
14 August 1996 | Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100 (1 page) |
31 July 1996 | Company name changed shelfco (no.1198) LIMITED\certificate issued on 01/08/96 (2 pages) |
21 February 1996 | Incorporation (21 pages) |