Company NameMSC UK Limited.
Company StatusDissolved
Company Number04341323
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date29 March 2009 (15 years, 1 month ago)
Previous NameNoble Cause Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Mark Kyte
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables Courtenay Avenue
Highgate
London
N6 4LR
Director NameMr Daniel Schindler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Tretawn Gardens
Mill Hill
London
NW7 4NP
Secretary NameMr David Mark Kyte
NationalityBritish
StatusClosed
Appointed10 January 2002(3 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 29 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables Courtenay Avenue
Highgate
London
N6 4LR
Director NameJonathan Charles Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 29 March 2009)
RoleSports Marketing
Correspondence Address95 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMr Daniel Schindler
NationalityBritish
StatusResigned
Appointed17 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Tretawn Gardens
Mill Hill
London
NW7 4NP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
12 May 2008Liquidators statement of receipts and payments to 3 October 2008 (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 October 2006Registered office changed on 13/10/06 from: lanmor house, 370/386 high road wembley middlesex HA9 6AX (1 page)
11 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2006Appointment of a voluntary liquidator (1 page)
11 October 2006Statement of affairs (8 pages)
22 December 2005Registered office changed on 22/12/05 from: lanmoor house 370/386 high road wembley middlesex HA9 6AX (1 page)
22 December 2005Location of register of members (1 page)
22 December 2005Return made up to 17/12/05; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 August 2005New director appointed (2 pages)
23 March 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(7 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 January 2004Return made up to 17/12/03; full list of members (5 pages)
20 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 March 2003Return made up to 17/12/02; full list of members (5 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Memorandum and Articles of Association (2 pages)
22 February 2002Company name changed noble cause LIMITED\certificate issued on 22/02/02 (2 pages)
16 January 2002New director appointed (3 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
17 December 2001Incorporation (16 pages)