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(16 years, 4 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(16 years, 6 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 Charles Stuart Alexander |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr Patrick Charles Bell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Barn Belchamp Otten Sudbury Suffolk CO10 7BG |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rylett Road London W12 9SS |
Director Name | David Andrew Quirk |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 40 Carpenters Wood Drive Chorleywood Hertfordshire WD3 5RJ |
Secretary Name | Mr Charles Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Nigel Ross Parsons |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 14 Trinity Church Yard Guildford Surrey |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(7 years, 9 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(7 years, 9 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(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
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(10 years, 5 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(12 years, 4 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(12 years, 10 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(14 years, 3 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 | 16 January 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(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) |
12 February 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
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 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
16 January 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
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 director (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
11 February 2011 | Annual return made up to 16 January 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) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
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 | Appointment of Mr Colin John Brigden as a secretary (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) |
13 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 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) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
26 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
20 April 2006 | Return made up to 16/01/06; full list of members (2 pages) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
24 October 2005 | Director resigned (1 page) |
2 September 2005 | Full accounts made up to 31 October 2004 (7 pages) |
21 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
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 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: violet road london E3 3QL (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
27 April 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
25 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
23 May 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
29 April 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
18 March 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
12 June 2001 | Full accounts made up to 30 December 2000 (12 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
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 (18 pages) |
13 April 2000 | Full accounts made up to 1 January 2000 (18 pages) |
5 February 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 16/01/00; full list of members
|
10 March 1999 | Full accounts made up to 2 January 1999 (17 pages) |
10 March 1999 | Full accounts made up to 2 January 1999 (17 pages) |
22 January 1999 | Return made up to 16/01/99; full list of members (8 pages) |
7 April 1998 | Full accounts made up to 27 December 1997 (15 pages) |
22 January 1998 | Return made up to 16/01/98; full list of members (8 pages) |
7 May 1997 | New director appointed (2 pages) |
17 April 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Ad 04/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 50 stratton street london W1X 6NX (1 page) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
18 February 1997 | Company name changed shelfco (no. 1280) LIMITED\certificate issued on 19/02/97 (2 pages) |
16 January 1997 | Incorporation (23 pages) |