Company NameMSG Design Company Limited
Company StatusDissolved
Company Number05688353
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMatthew Stephen Goodchild
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Iron View
Cressing Road
Braintree
Essex
CM7 3NA
Secretary NameSusan Jane Hazelwood
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakley Cottage
Pesthouse Lane Great Oakley
Harwich
Essex
CO12 5BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address117 Charterhouse Street
London
EC1M 6AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,073
Cash£3,947
Current Liabilities£2,031

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010Application to strike the company off the register (3 pages)
3 December 2010Application to strike the company off the register (3 pages)
1 February 2010Director's details changed for Matthew Stephen Goodchild on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Matthew Stephen Goodchild on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(4 pages)
1 February 2010Director's details changed for Matthew Stephen Goodchild on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 1,000
(4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 February 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2007Return made up to 26/01/07; full list of members (6 pages)
7 November 2006Registered office changed on 07/11/06 from: 21 dickens close braintree essex CM7 1BN (1 page)
7 November 2006Registered office changed on 07/11/06 from: 21 dickens close braintree essex CM7 1BN (1 page)
4 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
4 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
26 January 2006Incorporation (16 pages)
26 January 2006Incorporation (16 pages)