Company NameMessidor Associates Limited
Company StatusDissolved
Company Number05841042
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameRoss Ferguson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Mildred Avenue
Watford
Herts
WD18 7DX
Secretary NameMr Martin John Culshaw
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Mildred Avenue
Watford
Hertfordshire
WD18 7DX

Location

Registered AddressDukes Court 32 Duke Street
St James'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Ross Ferguson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
7 August 2014Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE to Dukes Court 32 Duke Street St James's London SW1Y 6DF on 7 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 August 2014Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE to Dukes Court 32 Duke Street St James's London SW1Y 6DF on 7 August 2014 (1 page)
5 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
28 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Ross Ferguson on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Ross Ferguson on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
25 August 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
13 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Return made up to 08/06/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
20 October 2008Return made up to 08/06/08; full list of members (6 pages)
17 September 2008Registered office changed on 17/09/2008 from 64 clarendon road watford herts WD17 1JA (1 page)
28 October 2007Director's particulars changed (2 pages)
10 October 2007Return made up to 08/06/07; full list of members
  • 363(287) ‐ Registered office changed on 10/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2007Registered office changed on 09/10/07 from: charter court, midland road hemel hempstead hertfordshire HP2 5GE (1 page)
9 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
9 October 2007Registered office changed on 09/10/07 from: st martin's house 31-35 clarendon road watford herts WD17 1JF (1 page)
8 June 2006Incorporation (19 pages)