Company NameMSG London Ltd
Company StatusDissolved
Company Number04942929
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameHat & Mitre Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartyn James William Kebbell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressAbbots Court, 34 Farringdon Lane
London
EC1R 3AX
Director NameAdrian Neville Osborne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Court, 34 Farringdon Lane
London
EC1R 3AX
Secretary NameJohn Duncan Parsonage
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Leicester Road
East Finchley
London
N2 9EA
Secretary NameStephen John Cole
NationalityBritish
StatusResigned
Appointed31 March 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2010)
RoleAccountant
Correspondence Address28 Lister Road
London
E11 3DS
Secretary NameMr Jonathan Farrington
StatusResigned
Appointed30 July 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2011)
RoleCompany Director
Correspondence AddressAbbots Court, 34 Farringdon Lane
London
EC1R 3AX
Secretary NameMr Michael David Rocks
StatusResigned
Appointed30 August 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressAbbots Court, 34 Farringdon Lane
London
EC1R 3AX

Location

Registered AddressAbbots Court, 34 Farringdon Lane
London
EC1R 3AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Hat & Mitre PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2013Termination of appointment of Michael David Rocks as a secretary on 4 December 2013 (1 page)
4 December 2013Termination of appointment of Michael Rocks as a secretary (1 page)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
18 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 July 2013Company name changed hat & mitre LTD\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-13
(3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of Jonathan Farrington as a secretary (1 page)
30 August 2011Termination of appointment of Jonathan Farrington as a secretary (1 page)
30 August 2011Appointment of Mr Michael David Rocks as a secretary (1 page)
30 August 2011Appointment of Mr Michael David Rocks as a secretary (1 page)
21 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
30 July 2010Appointment of Mr Jonathan Farrington as a secretary (1 page)
30 July 2010Termination of appointment of Stephen Cole as a secretary (1 page)
30 July 2010Appointment of Mr Jonathan Farrington as a secretary (1 page)
30 July 2010Termination of appointment of Stephen Cole as a secretary (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Director's details changed for Martyn James William Kebbell on 2 October 2009 (2 pages)
19 January 2010Director's details changed for Martyn James William Kebbell on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Martyn James William Kebbell on 2 October 2009 (2 pages)
19 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Adrian Neville Osborne on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Adrian Neville Osborne on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Adrian Neville Osborne on 2 October 2009 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts made up to 31 March 2008 (2 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
15 November 2007Accounts made up to 31 March 2007 (2 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 November 2007Return made up to 24/10/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed (1 page)
8 November 2007Return made up to 24/10/07; full list of members (2 pages)
8 November 2007Secretary's particulars changed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (1 page)
4 December 2006Accounts made up to 31 March 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 November 2006Return made up to 24/10/06; full list of members (2 pages)
24 November 2006Return made up to 24/10/06; full list of members (2 pages)
30 November 2005Return made up to 24/10/05; full list of members (7 pages)
30 November 2005Return made up to 24/10/05; full list of members (7 pages)
23 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 August 2005Accounts made up to 31 March 2005 (2 pages)
10 November 2004Return made up to 24/10/04; full list of members (7 pages)
10 November 2004Return made up to 24/10/04; full list of members (7 pages)
10 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 October 2003Incorporation (8 pages)