Company NameMSQ Dormant Limited
Company StatusDissolved
Company Number03737606
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date11 December 2014 (9 years, 4 months ago)
Previous NamesMad Projects Limited and Four Ninety Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(12 years, 8 months after company formation)
Appointment Duration3 years (closed 11 December 2014)
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 11 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Michael Buckle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Glen Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5TB
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Michael Buckle
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Glen Tibshelf Road
Holmewood
Chesterfield
Derbyshire
S42 5TB
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed09 March 2005(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fourninety.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

2 at £1E Principals PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,628,000
Gross Profit£2,670,000
Net Worth£928,000
Cash£1,000
Current Liabilities£835,000

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 December 2014Final Gazette dissolved following liquidation (1 page)
11 December 2014Final Gazette dissolved following liquidation (1 page)
11 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
11 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
2 September 2014Satisfaction of charge 3 in full (4 pages)
2 September 2014Satisfaction of charge 3 in full (4 pages)
21 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 July 2014 (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages)
18 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 3 July 2013 (2 pages)
3 July 2013Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 3 July 2013 (2 pages)
2 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2013Statement of affairs with form 4.19 (5 pages)
2 July 2013Statement of affairs with form 4.19 (5 pages)
2 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2013Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page)
6 June 2013Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page)
4 April 2013Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(4 pages)
4 April 2013Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(4 pages)
4 April 2013Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2013 (1 page)
14 May 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
14 May 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
30 March 2012Company name changed four ninety LIMITED\certificate issued on 30/03/12
  • CONNOT ‐
(3 pages)
30 March 2012Company name changed four ninety LIMITED\certificate issued on 30/03/12
  • CONNOT ‐
(3 pages)
20 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-16
(1 page)
20 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-16
(1 page)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 November 2011Appointment of Ashish Shah as a secretary on 21 November 2011 (1 page)
22 November 2011Termination of appointment of Colin John Brigden as a secretary on 21 November 2011 (1 page)
22 November 2011Termination of appointment of Colin John Brigden as a secretary on 21 November 2011 (1 page)
22 November 2011Appointment of Ashish Shah as a secretary on 21 November 2011 (1 page)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
24 August 2011Full accounts made up to 28 February 2011 (19 pages)
24 August 2011Full accounts made up to 28 February 2011 (19 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
2 September 2010Full accounts made up to 28 February 2010 (21 pages)
2 September 2010Full accounts made up to 28 February 2010 (21 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
20 December 2009Full accounts made up to 28 February 2009 (21 pages)
20 December 2009Full accounts made up to 28 February 2009 (21 pages)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
17 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
7 July 2009Appointment terminated director graeme burns (1 page)
7 July 2009Appointment terminated director graeme burns (1 page)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
23 December 2008Full accounts made up to 29 February 2008 (21 pages)
23 December 2008Full accounts made up to 29 February 2008 (21 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
4 July 2008Director appointed bruce malcolm winfield (3 pages)
3 April 2008Return made up to 12/03/08; full list of members (3 pages)
3 April 2008Return made up to 12/03/08; full list of members (3 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
12 July 2007Full accounts made up to 28 February 2007 (21 pages)
12 July 2007Full accounts made up to 28 February 2007 (21 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Return made up to 12/03/07; full list of members (2 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Return made up to 12/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o media square PLC, queens avenue, macclesfield cheshire SK10 2BN (1 page)
6 January 2007Full accounts made up to 28 February 2006 (18 pages)
6 January 2007Full accounts made up to 28 February 2006 (18 pages)
23 March 2006Return made up to 12/03/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
23 March 2006Registered office changed on 23/03/06 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
23 March 2006Return made up to 12/03/06; full list of members (2 pages)
20 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
20 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
26 May 2005Full accounts made up to 31 October 2004 (15 pages)
26 May 2005Full accounts made up to 31 October 2004 (15 pages)
29 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 March 2005New secretary appointed (1 page)
23 March 2005New secretary appointed (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
27 March 2004Full accounts made up to 31 October 2003 (15 pages)
27 March 2004Full accounts made up to 31 October 2003 (15 pages)
22 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003 (5 pages)
3 September 2003 (5 pages)
13 May 2003Return made up to 22/03/03; full list of members (7 pages)
13 May 2003Return made up to 22/03/03; full list of members (7 pages)
27 March 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
27 March 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
14 October 2002Particulars of mortgage/charge (3 pages)
14 October 2002Particulars of mortgage/charge (3 pages)
2 August 2002Company name changed mad projects LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed mad projects LIMITED\certificate issued on 02/08/02 (2 pages)
29 June 2002Accounts made up to 31 March 2001 (6 pages)
29 June 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2002Accounts made up to 31 March 2002 (6 pages)
29 June 2002Accounts made up to 31 March 2002 (6 pages)
29 June 2002Accounts made up to 31 March 2001 (6 pages)
29 June 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Return made up to 22/03/01; full list of members (6 pages)
12 July 2001Return made up to 22/03/01; full list of members (6 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Accounts made up to 31 March 2000 (6 pages)
18 January 2001Accounts made up to 31 March 2000 (6 pages)
31 May 2000Return made up to 22/03/00; full list of members (6 pages)
31 May 2000Return made up to 22/03/00; full list of members (6 pages)
22 March 1999Incorporation (17 pages)
22 March 1999Incorporation (17 pages)