London
W1T 4TJ
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 November 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 November 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr John William Savage |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Handley Road New Whittington Chesterfield Derbyshire S43 2EP |
Director Name | Greig Stuart Balfour Scott |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 67 Arthur Road Windsor Berkshire SL4 1RT |
Secretary Name | Mr John William Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Handley Road New Whittington Chesterfield Derbyshire S43 2EP |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Andrew Philip Rosson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Cottage Fence Lane Newbold Astbury Congleton Cheshire CW12 3NL |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Msq Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2014 | Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
20 May 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
7 November 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 24 June 2013 (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Full accounts made up to 28 February 2011 (12 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
8 September 2010 | Full accounts made up to 28 February 2010 (18 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
22 September 2009 | Full accounts made up to 28 February 2009 (19 pages) |
8 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 March 2009 | Appointment terminated director andrew rosson (1 page) |
6 November 2008 | Full accounts made up to 29 February 2008 (18 pages) |
9 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
28 June 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Company name changed lineword LIMITED\certificate issued on 02/05/07 (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o, queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
5 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: queens avenue macclesfield derbyshire SK10 2BN (1 page) |
27 June 2006 | Secretary resigned (1 page) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (3 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Resolutions
|
18 January 2006 | Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 67 arthur road windsor berkshire SL4 1RT (1 page) |
1 September 2005 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
1 September 2005 | Ad 06/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 July 2005 | Secretary resigned (1 page) |
24 June 2005 | Incorporation (9 pages) |