Company NameMessenger Building Services Limited
Company StatusDissolved
Company Number05876976
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoanne Lee Messenger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address12 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AS
Director NamePhilip Keith Messenger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AS
Secretary NameJoanne Lee Messenger
NationalityBritish
StatusClosed
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AS

Location

Registered Address63 Church Hill Road
East Barnet
Hertfordshire
EN4 8SY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

75 at £1Philip Keith Messenger
75.00%
Ordinary
25 at £1Joanne Lee Messenger
25.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (3 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 July 2011Director's details changed for Joanne Lee Messenger on 30 June 2011 (2 pages)
8 July 2011Director's details changed for Philip Keith Messenger on 30 June 2011 (2 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 July 2009Return made up to 14/07/09; no change of members (4 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 July 2008Return made up to 14/07/08; no change of members (7 pages)
30 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
23 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
21 August 2007Return made up to 14/07/07; full list of members (7 pages)
15 September 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
8 August 2006Ad 14/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 July 2006Incorporation (16 pages)