Company NameMSP Trustees Limited
Company StatusDissolved
Company Number07097062
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMrs Susan Margaret Phipps
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 02 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Crescent Lane
London
Greater London
SW4 9PT
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Caxton Street
London
SW1H 0QS
Director NameMathew Christopher Bennett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField Fare Middleton Road
Winterslow
Salisbury
Wiltshire
SP1 5PQ
Director NameDr Simon Charles Chapman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address110 Whitehall Court
London
SW1A 2EP

Contact

Websitewilsonslaw.com

Location

Registered AddressAlliance House
Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Wilsons (Company Agents) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
27 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 October 2012Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 16 October 2012 (1 page)
23 January 2012Annual return made up to 22 December 2011 (14 pages)
23 January 2012Annual return made up to 22 December 2011 (14 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of Simon Chapman as a director (2 pages)
20 January 2011Termination of appointment of Simon Chapman as a director (2 pages)
16 January 2010Termination of appointment of Matthew Bennett as a director (2 pages)
16 January 2010Termination of appointment of Matthew Bennett as a director (2 pages)
7 January 2010Appointment of Susan Margaret Phipps as a director (3 pages)
7 January 2010Appointment of Peter Roger Stevens as a director (3 pages)
7 January 2010Appointment of Peter Roger Stevens as a director (3 pages)
7 January 2010Appointment of Susan Margaret Phipps as a director (3 pages)
7 January 2010Appointment of Dr Simon Charles Chapman as a director (3 pages)
7 January 2010Appointment of Dr Simon Charles Chapman as a director (3 pages)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)