Company NameManufacturing & Services For Indian Ocean (Msio) Limited
Company StatusDissolved
Company Number04148381
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameStartquote Limited

Business Activity

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

Directors

Director NameAu Wai Kwan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusClosed
Appointed15 March 2006(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 23 April 2013)
RoleCorporate Secretary
Country of ResidenceHong Kong
Correspondence AddressFlat B 8/F Block 3 City One
Shatin
Director NameAnita Lee Pui Yee
Date of BirthApril 1967 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed15 March 2006(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 23 April 2013)
RoleManager
Country of ResidenceHong Kong
Correspondence Address16c Tower 10 Ocean Shores
Tseung Kwan O
Kowloon
Hong Kong
Secretary NameOmega Agents Limited (Corporation)
StatusClosed
Appointed15 March 2006(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 23 April 2013)
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2006)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameDealisle Limited (Corporation)
StatusResigned
Appointed06 February 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2006)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 351 10 Great Russell Street
London
WC1B 3BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 2
(5 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
Statement of capital on 2012-01-26
  • GBP 2
(5 pages)
26 January 2012Secretary's details changed for Omega Agents Limited on 25 January 2012 (2 pages)
26 January 2012Secretary's details changed for Omega Agents Limited on 25 January 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 March 2011Register inspection address has been changed (1 page)
30 March 2011Register inspection address has been changed (1 page)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Secretary's details changed for Omega Agents Limited on 25 January 2010 (2 pages)
26 January 2010Secretary's details changed for Omega Agents Limited on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Au Wai Kwan on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Au Wai Kwan on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Anita Lee Pui Yee on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Anita Lee Pui Yee on 25 January 2010 (2 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
6 February 2009Return made up to 26/01/09; full list of members (3 pages)
5 February 2009Secretary's change of particulars / omega agents LIMITED / 16/01/2009 (1 page)
5 February 2009Secretary's Change of Particulars / omega agents LIMITED / 16/01/2009 / Street was: 14 tottenham court road, now: 10 great russell street; Post Code was: W1T 1JY, now: WC1B 3BQ; Country was: , now: england (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 May 2008Registered office changed on 29/05/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page)
29 May 2008Registered office changed on 29/05/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page)
7 February 2008Return made up to 26/01/08; full list of members (2 pages)
7 February 2008Return made up to 26/01/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 January 2007Return made up to 26/01/07; full list of members (3 pages)
29 January 2007Return made up to 26/01/07; full list of members (3 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: suite 351 14 tottenham court road london W1T 1JY (1 page)
29 June 2006Registered office changed on 29/06/06 from: suite 351 14 tottenham court road london W1T 1JY (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: first floor 41 chalton street london NW1 1JD (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: first floor 41 chalton street london NW1 1JD (1 page)
12 May 2006Secretary resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 January 2005Return made up to 26/01/05; full list of members (5 pages)
29 January 2005Return made up to 26/01/05; full list of members (5 pages)
29 January 2005Secretary's particulars changed (1 page)
29 January 2005Secretary's particulars changed (1 page)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 June 2004Registered office changed on 22/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
22 June 2004Registered office changed on 22/06/04 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (1 page)
18 February 2004Return made up to 26/01/04; full list of members (5 pages)
18 February 2004Return made up to 26/01/04; full list of members (5 pages)
17 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 February 2003Return made up to 26/01/03; full list of members (5 pages)
11 February 2003Return made up to 26/01/03; full list of members (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 April 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
6 March 2002Return made up to 26/01/02; full list of members (5 pages)
6 March 2002Return made up to 26/01/02; full list of members (5 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2001New director appointed (3 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001New director appointed (3 pages)
23 February 2001New secretary appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: 120 east road london N1 6AA (1 page)
9 February 2001Registered office changed on 09/02/01 from: 120 east road london N1 6AA (1 page)
8 February 2001Company name changed startquote LIMITED\certificate issued on 08/02/01 (2 pages)
8 February 2001Company name changed startquote LIMITED\certificate issued on 08/02/01 (2 pages)
26 January 2001Incorporation (15 pages)
26 January 2001Incorporation (15 pages)