Company NameMSE Realisations Limited
Company StatusDissolved
Company Number05123430
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameMint Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Richard Barnett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(2 days after company formation)
Appointment Duration7 years (closed 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Goldhurst Terrace
London
NW6 3ER
Director NameMr Timothy James Bullman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wardo Avenue
London
SW6 6RE
Director NameMr Jamie Leonard Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 22 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atrium Grove
Belsize Park
London
NW3 4XP
Secretary NameMr David Hope
NationalityBritish
StatusResigned
Appointed10 August 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameAndrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2009)
RoleCompany Director
Correspondence Address2 Lady Cottage
Church Lane
Lower Ufford
Suffolk
IP13 6DS
Secretary NameMr Andrew Ian Lindsey
NationalityBritish
StatusResigned
Appointed25 January 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Silvester House
192 Joel Street
Pinner
Middlesex
HA5 2RB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2004(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2005)
Correspondence Address1 Conduit Street
London
W1S 2XA

Location

Registered AddressRopemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Termination of appointment of Jamie Royston as a director (2 pages)
25 November 2010Termination of appointment of Jamie Royston as a director (2 pages)
24 August 2010Company name changed mint securities LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Company name changed mint securities LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
24 August 2010Change of name notice (2 pages)
6 July 2010Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(5 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(5 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 June 2009Return made up to 10/05/09; full list of members (4 pages)
29 June 2009Return made up to 10/05/09; full list of members (4 pages)
11 June 2009Appointment terminated secretary andrew lindsey (1 page)
11 June 2009Appointment Terminated Secretary andrew lindsey (1 page)
26 March 2009Appointment Terminated Director andrew herrtage (1 page)
26 March 2009Appointment terminated director andrew herrtage (1 page)
13 January 2009Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 January 2009Accounts made up to 31 December 2007 (4 pages)
5 January 2009Return made up to 10/05/08; full list of members (4 pages)
5 January 2009Return made up to 10/05/08; full list of members (4 pages)
15 January 2008Return made up to 10/05/07; no change of members (8 pages)
15 January 2008Return made up to 10/05/07; no change of members (8 pages)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 September 2007Accounts made up to 31 December 2006 (4 pages)
21 May 2007Accounts made up to 30 June 2006 (4 pages)
21 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
22 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 February 2007Secretary resigned (1 page)
8 August 2006Return made up to 10/05/06; full list of members (6 pages)
8 August 2006Return made up to 10/05/06; full list of members (6 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
4 January 2006Accounts made up to 30 June 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
28 November 2005Registered office changed on 28/11/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
28 November 2005Registered office changed on 28/11/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 1 conduit street london W1S 2XA (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 1 conduit street london W1S 2XA (1 page)
3 October 2005Secretary resigned (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Return made up to 10/05/05; full list of members (5 pages)
23 May 2005Return made up to 10/05/05; full list of members (5 pages)
23 May 2005Director's particulars changed (1 page)
17 November 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
17 November 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
3 August 2004New secretary appointed (1 page)
3 August 2004New secretary appointed (1 page)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (3 pages)
10 May 2004Director resigned (1 page)
10 May 2004Incorporation (16 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (16 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)