Company NameMSL Enterprises Ltd
Company StatusDissolved
Company Number04007040
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameMedical Supplies Ltd

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Blaine Harrington Sturgess
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed29 October 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1052 High Road
London
N20 0OP
Secretary NameScott Harrington Sturgess
NationalityBritish
StatusClosed
Appointed29 October 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address1052 High Road
London
N20 0QP
Director NameJohn Abey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2000(1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 March 2001)
RoleCompany Director
Correspondence Address14 Kingwell Road
Hadley Wood
Barnet
Herts
EN4 0HY
Secretary NameDavid Chapman
NationalityBritish
StatusResigned
Appointed03 June 2000(1 day after company formation)
Appointment Duration4 weeks (resigned 01 July 2000)
RoleEngineer
Correspondence AddressRue Branche Planchard 21
4430 Ans
Belgium
Secretary NameMr Blaine Harrington Sturgess
NationalityEnglish
StatusResigned
Appointed01 July 2000(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1052 High Road
London
N20 0OP
Director NameChristopher Antoniou
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 29 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Longfield Avenue
London
NW7 2EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1052 High Road
London
N20 0QP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
26 July 2007Return made up to 02/06/07; no change of members (6 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 36 longfield avenue london NW7 2EG (1 page)
9 November 2006Secretary resigned (1 page)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
1 August 2006Return made up to 02/06/06; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
15 July 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2005Registered office changed on 11/05/05 from: unit c 28 lancaster road new barnet hertfordshire EN4 8AP (1 page)
23 September 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2004Ad 31/03/04--------- £ si 5000@1=5000 £ ic 114000/119000 (2 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
8 January 2004£ nc 100000/150000 01/12/03 (1 page)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2004Ad 01/12/03--------- £ si 44000@1=44000 £ ic 70000/114000 (2 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
1 June 2003Return made up to 02/06/03; full list of members (7 pages)
7 May 2003Registered office changed on 07/05/03 from: francis house 58-60 edward road barnet hertfordshire EN4 8AZ (1 page)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
12 October 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
31 July 2001Return made up to 02/06/01; full list of members (6 pages)
6 June 2001Ad 25/05/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001Nc inc already adjusted 31/03/01 (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Nc inc already adjusted 30/06/00 (1 page)
6 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: unit 2, 133 west end lane london NW6 2PH (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
2 June 2000Incorporation (12 pages)