Company NameMsols Limited
Company StatusDissolved
Company Number04174036
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRupinder Singh Khurana
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed09 April 2001(1 month after company formation)
Appointment Duration11 years, 4 months (closed 28 August 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address26 Fouberts Place
First Floor
London
W1F 7PP
Director NameKeith MacDonald Shouls
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 days after company formation)
Appointment Duration3 weeks (resigned 31 March 2001)
RolePractice Manager
Correspondence Address19 Cranston Close
Hounslow
Middlesex
TW3 3DQ
Director NameMeenv Satpreet Sethi
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed25 April 2001(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2002)
RoleOperations
Correspondence Address313a Staines Road
Hounslow
Middlesex
TW4 5AL
Secretary NameShibu Vanuopadam
NationalityIndian
StatusResigned
Appointed17 August 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2009)
RoleManager
Correspondence Address48 Brightwell Road
Watford
Hertfordshire
WD18 0SH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameFTI (Secretariat) Ltd (Corporation)
StatusResigned
Appointed31 March 2002(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2008)
Correspondence Address1st Floor
26 Fouberts Place Soho
London
W1F 7PP

Location

Registered AddressCommunications House
26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Registered office address changed from 26 Fouberts Place First Floor London W1F 7PP United Kingdom on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 26 Fouberts Place First Floor London W1F 7PP United Kingdom on 14 January 2011 (1 page)
30 June 2010Director's details changed for Rupinder Singh Khurana on 29 June 2010 (2 pages)
30 June 2010Registered office address changed from Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Parade House 135 the Parade High Street Watford Hertfordshire WD17 1NS on 30 June 2010 (1 page)
30 June 2010Director's details changed for Rupinder Singh Khurana on 29 June 2010 (2 pages)
29 April 2010Termination of appointment of Shibu Vanuopadam as a secretary (1 page)
29 April 2010Termination of appointment of Shibu Vanuopadam as a secretary (1 page)
5 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2009Annual return made up to 8 July 2009 with a full list of shareholders (3 pages)
11 December 2008Return made up to 08/07/08; full list of members (4 pages)
11 December 2008Return made up to 08/07/08; full list of members (4 pages)
11 November 2008Appointment terminated secretary fti (secretariat) LTD (1 page)
11 November 2008Appointment Terminated Secretary fti (secretariat) LTD (1 page)
4 October 2007Return made up to 08/07/07; full list of members (3 pages)
4 October 2007Return made up to 08/07/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Registered office changed on 22/03/07 from: 11 parade house 135 the parade high street watford hertfordshire WD17 1NA (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 11 parade house 135 the parade high street watford hertfordshire WD17 1NA (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
9 July 2006Return made up to 08/07/06; full list of members (2 pages)
9 July 2006Return made up to 08/07/06; full list of members (2 pages)
29 June 2006Particulars of contract relating to shares (2 pages)
29 June 2006Particulars of contract relating to shares (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006Ad 01/04/06--------- £ si 45800@1=45800 £ ic 70500/116300 (2 pages)
31 May 2006Nc inc already adjusted 01/04/06 (1 page)
31 May 2006Nc inc already adjusted 01/04/06 (1 page)
31 May 2006Ad 01/04/06--------- £ si 45800@1=45800 £ ic 70500/116300 (2 pages)
31 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 May 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 April 2006Return made up to 07/03/06; full list of members (2 pages)
10 April 2006Return made up to 07/03/06; full list of members (2 pages)
15 February 2006Ad 01/01/06-30/01/06 £ si 60200@1=60200 £ ic 10300/70500 (2 pages)
15 February 2006Particulars of contract relating to shares (2 pages)
15 February 2006Particulars of contract relating to shares (2 pages)
15 February 2006Ad 01/01/06-30/01/06 £ si 60200@1=60200 £ ic 10300/70500 (2 pages)
21 January 2006Particulars of mortgage/charge (9 pages)
21 January 2006Particulars of mortgage/charge (9 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
23 March 2005Return made up to 07/03/05; full list of members (3 pages)
23 March 2005Return made up to 07/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 November 2004Ad 14/10/04--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
4 November 2004Ad 14/10/04--------- £ si 300@1=300 £ ic 10000/10300 (2 pages)
15 September 2004Registered office changed on 15/09/04 from: suite 501 international house 223 regent street london W1B 2QD (1 page)
15 September 2004Registered office changed on 15/09/04 from: suite 501 international house 223 regent street london W1B 2QD (1 page)
11 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 June 2004Return made up to 07/03/04; full list of members (6 pages)
2 June 2004Return made up to 07/03/04; full list of members (6 pages)
22 November 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2003Return made up to 07/03/03; full list of members (6 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
31 October 2003Ad 27/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 October 2003Ad 27/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 July 2002Return made up to 04/04/02; full list of members (5 pages)
6 July 2002Return made up to 04/04/02; full list of members (5 pages)
4 July 2002Secretary's particulars changed (1 page)
4 July 2002Secretary's particulars changed (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
28 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 68 staines road hounslow middlesex TW3 3LF (1 page)
17 April 2002Registered office changed on 17/04/02 from: 68 staines road hounslow middlesex TW3 3LF (1 page)
10 August 2001Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2001Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Registered office changed on 15/03/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
7 March 2001Incorporation (12 pages)