Company NameMSE Systems Limited
Company StatusDissolved
Company Number04134518
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameSpeed 8583 Limited

Directors

Director NameMushe Shaposhnik
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed23 January 2001(3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressPO Box 26
Hadera 38402
Israel
Secretary NameSagi Shapushnik
NationalityBritish
StatusClosed
Appointed23 January 2001(3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressBialik PO Box 26
Hadera 38402
Israel
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Goldin & Co
105a Hoe Street
Walthamstow
London
E17 4SA
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
25 January 2002Application for striking-off (1 page)
14 February 2001Memorandum and Articles of Association (15 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
1 February 2001Company name changed speed 8583 LIMITED\certificate issued on 01/02/01 (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
2 January 2001Incorporation (20 pages)