Company NameMessage Preference Service Limited
Company StatusDissolved
Company Number04920927
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Eoin Stephen Ryan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed19 August 2005(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 28 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Stroud Road
Wimbledon Park
London
SW19 8DG
Director NameMr Ivan James Southall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 28 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Secretary NameMr Ivan James Southall
NationalityBritish
StatusClosed
Appointed19 August 2005(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 28 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Sandy Ridge
Chislehurst
Kent
BR7 5DR
Director NameThomas William Adalbert
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 210
St. Margarets Road
Twickenham
TW1 1NP
Director NameMr Saminathan Simon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bullescroft Road
Edgware
London
Ha8 8rws
Secretary NameThomas William Adalbert
NationalityBritish
StatusResigned
Appointed06 October 2003(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 210
St. Margarets Road
Twickenham
TW1 1NP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
31 August 2005Registered office changed on 31/08/05 from: 121 chase side london N14 5HD (1 page)
31 August 2005New secretary appointed;new director appointed (4 pages)
31 August 2005New director appointed (4 pages)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005Director resigned (1 page)
22 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
1 October 2004Return made up to 03/10/04; full list of members (7 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003Registered office changed on 18/10/03 from: 121 chase side london N14 5HD (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 October 2003Secretary resigned (1 page)