Company NameMSH Selection Limited
Company StatusDissolved
Company Number05922799
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)
Previous NameMSH Selections Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMarc Hayeem
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(5 days after company formation)
Appointment Duration6 years, 3 months (closed 11 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gates Freedman & Co
9th Floor Hyde House
The Hyde
London
NW9 6LQ
Secretary NameChantel Hayeem
NationalityBritish
StatusClosed
Appointed06 September 2006(5 days after company formation)
Appointment Duration6 years, 3 months (closed 11 December 2012)
RoleCompany Director
Correspondence Address4 Royce Grove
Leavesden
Hertfordshire
WD25 7GD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Gates Freedman & Co
9th Floor Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

100 at £1Marc Hayeem
100.00%
Ordinary

Financials

Year2014
Net Worth£452
Cash£618
Current Liabilities£1,316

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
17 August 2012Application to strike the company off the register (2 pages)
17 August 2012Application to strike the company off the register (2 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(3 pages)
19 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(3 pages)
19 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(3 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Marc Hayeem on 1 December 2009 (2 pages)
20 September 2010Director's details changed for Marc Hayeem on 1 December 2009 (2 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Marc Hayeem on 1 December 2009 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2009Return made up to 01/09/09; full list of members (3 pages)
2 October 2009Return made up to 01/09/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Return made up to 01/09/08; full list of members (3 pages)
26 September 2008Return made up to 01/09/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Return made up to 01/09/07; full list of members (2 pages)
24 September 2007Return made up to 01/09/07; full list of members (2 pages)
26 September 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2006New director appointed (1 page)
26 September 2006Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2006New secretary appointed (1 page)
26 September 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
20 September 2006Memorandum and Articles of Association (5 pages)
20 September 2006Memorandum and Articles of Association (5 pages)
13 September 2006Company name changed msh selections LIMITED\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed msh selections LIMITED\certificate issued on 13/09/06 (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
1 September 2006Incorporation (9 pages)
1 September 2006Incorporation (9 pages)