Company NameMessage Gateway Limited
Company StatusDissolved
Company Number04460876
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date16 March 2009 (15 years, 1 month ago)
Previous NameCrownprime Limited

Business Activity

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

Directors

Director NameMr Edward James Andrew Clucas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(1 day after company formation)
Appointment Duration2 years (resigned 02 July 2004)
RoleCompany Director
Correspondence AddressSandpiper
Pontiac
St Clement
Jersey
Channel
Director NameBret Ritchie
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address18a Crown Road
St Margarets
Twickenham
Middlesex
TW1 3EE
Secretary NameMichael Holness
NationalityBritish
StatusResigned
Appointed14 June 2002(1 day after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 2003)
RoleCompany Director
Correspondence Address29 Laburnham Road
Maidenhead
Berkshire
SL6 4DB
Director NameGlenn Darron Douglas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 January 2003(7 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 October 2003)
RoleProject Manager
Correspondence Address14 Margaret Road
Guildford
Surrey
GU1 4QS
Secretary NameBret Ritchie
NationalityBritish
StatusResigned
Appointed19 February 2003(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 28 February 2005)
RoleBusiness Development
Correspondence Address18a Crown Road
St Margarets
Twickenham
Middlesex
TW1 3EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£255,081
Cash£28,318
Current Liabilities£395,896

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
28 May 2008Appointment of a voluntary liquidator (1 page)
11 October 2007Liquidators statement of receipts and payments (5 pages)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
15 March 2007Liquidators statement of receipts and payments (5 pages)
22 September 2006Liquidators statement of receipts and payments (5 pages)
26 January 2006Notice of Constitution of Liquidation Committee (2 pages)
16 September 2005Statement of affairs (6 pages)
16 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2005Registered office changed on 02/09/05 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
30 August 2005Registered office changed on 30/08/05 from: willoughby house 439 richmond road twickenham TW1 2AG (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Director resigned (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Ad 18/06/02-31/03/03 £ si [email protected] (2 pages)
19 January 2004Nc inc already adjusted 31/07/02 (1 page)
19 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004Return made up to 13/06/03; full list of members (7 pages)
24 October 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: rosedale house rosedale road richmond surrey TW9 2SZ (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New director appointed (2 pages)
10 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
28 November 2002Registered office changed on 28/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 June 2002New director appointed (1 page)
19 June 2002£ nc 100/100000 14/06/02 (2 pages)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002S-div 14/06/02 (1 page)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2002Memorandum and Articles of Association (5 pages)
18 June 2002New director appointed (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New secretary appointed (1 page)
14 June 2002Secretary resigned (1 page)
13 June 2002Incorporation (31 pages)