Company NameMSI Ventures Limited
Company StatusDissolved
Company Number03570174
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Peter Abels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed27 May 1998(1 day after company formation)
Appointment Duration4 years, 9 months (closed 25 February 2003)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressD 4047 Dormagen I
Pfauenstr 27
Germany
Foreign
Director NameMr George Anthony Crowther
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(1 day after company formation)
Appointment Duration4 years, 9 months (closed 25 February 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
London
W4 4HG
Director NameBerthold Decker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed27 May 1998(1 day after company formation)
Appointment Duration4 years, 9 months (closed 25 February 2003)
RoleChartered Accountant/Tax Consu
Correspondence AddressRotdornweg 5
50859 Koln
Germany
Director NameWerner Kuhfuss
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed27 May 1998(1 day after company formation)
Appointment Duration4 years, 9 months (closed 25 February 2003)
RoleChartered Accountant
Country of ResidenceGermany
Correspondence Address4m Schronhof 23
Germany
4156 Willich 2
Foreign
Director NameMr Guy Anthony Rigby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(1 day after company formation)
Appointment Duration4 years, 9 months (closed 25 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Church Road
Little Marlow
Buckinghamshire
SL7 3RT
Secretary NameMr Guy Anthony Rigby
NationalityBritish
StatusClosed
Appointed27 May 1998(1 day after company formation)
Appointment Duration4 years, 9 months (closed 25 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Church Road
Little Marlow
Buckinghamshire
SL7 3RT
Director NameEric George Barratt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2000)
RoleChartered Accountant
Correspondence AddressStockfield Church Path
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SX
Director NameCharles John Bassett Hornor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleMarketing Executive
Correspondence Address34 Eccles Road
London
SW11 1LZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 June 2001Return made up to 26/05/01; full list of members (7 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
31 October 2000Director resigned (1 page)
25 July 2000Return made up to 26/05/00; full list of members (10 pages)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 March 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
9 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
23 February 2000Director resigned (1 page)
23 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1999Return made up to 26/05/99; full list of members (10 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
15 July 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (3 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New secretary appointed;new director appointed (3 pages)
16 June 1998New director appointed (3 pages)
26 May 1998Incorporation (17 pages)