Company NameMST Capital Limited
Company StatusDissolved
Company Number05608121
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Fredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Director NameMr Patrick Smulders
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Bassett Road
London
Greater London
W10 6JR
Director NameKenneth John Terry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ballast Quay House
Ballast Quay Road
Wivenhoe
Essex
CO7 9JT
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Clifton Hill
London
NW8 0QE
Secretary NamePeter John Heller
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 St Giles Road
Bredon
Tewkesbury
Gloucestershire
GL20 7EQ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57g Randolph Avenue
London
W9 1BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Fredric William Mendelsohn
100.00%
Ordinary

Financials

Year2014
Net Worth£6,807
Cash£6,050
Current Liabilities£1,441

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
3 May 2012Application to strike the company off the register (3 pages)
3 May 2012Application to strike the company off the register (3 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
(3 pages)
10 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
(3 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
(3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Termination of appointment of Robert Evans as a secretary (1 page)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 January 2011Termination of appointment of Robert Evans as a secretary (1 page)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Fredric William Mendelsohn on 31 January 2006 (1 page)
18 February 2010Director's details changed for Fredric William Mendelsohn on 31 January 2006 (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 May 2009Registered office changed on 29/05/2009 from 23 clifton hill st johns wood london NW8 0QE (1 page)
29 May 2009Registered office changed on 29/05/2009 from 23 clifton hill st johns wood london NW8 0QE (1 page)
27 April 2009Return made up to 08/01/09; full list of members (4 pages)
27 April 2009Return made up to 08/01/09; full list of members (4 pages)
3 April 2009Capitals not rolled up (2 pages)
3 April 2009Appointment terminated director kenneth terry (1 page)
3 April 2009Appointment Terminated Director kenneth terry (1 page)
3 April 2009Appointment Terminated Director patrick smulders (1 page)
3 April 2009Appointment terminated director patrick smulders (1 page)
3 April 2009Capitals not rolled up (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
19 January 2007Return made up to 31/10/06; full list of members (3 pages)
19 January 2007Return made up to 31/10/06; full list of members (3 pages)
23 August 2006New secretary appointed (3 pages)
23 August 2006Registered office changed on 23/08/06 from: 18 st giles road, brendon tewkesbury gloucestershire GL20 7EQ (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: 18 st giles road, brendon tewkesbury gloucestershire GL20 7EQ (1 page)
23 August 2006New secretary appointed (3 pages)
23 August 2006Secretary resigned (1 page)
17 March 2006Ad 01/03/06--------- £ si [email protected] £ ic 1/1 (2 pages)
17 March 2006Ad 01/03/06--------- £ si [email protected] £ ic 1/1 (2 pages)
3 January 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
3 January 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
31 October 2005Incorporation (17 pages)
31 October 2005Incorporation (17 pages)