Company NameMSC Investments Limited
Company StatusDissolved
Company Number07287721
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusClosed
Appointed08 October 2014(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
11 October 2016Accounts for a dormant company made up to 30 March 2016 (5 pages)
11 October 2016Accounts for a dormant company made up to 30 March 2016 (5 pages)
6 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
6 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
(6 pages)
12 November 2015Accounts for a dormant company made up to 30 March 2015 (5 pages)
12 November 2015Accounts for a dormant company made up to 30 March 2015 (5 pages)
3 November 2015Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
3 November 2015Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
13 March 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Adams Mitchell 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
31 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
17 August 2010Appointment of Alane Julia Fairhall as a secretary (3 pages)
17 August 2010Appointment of Alane Julia Fairhall as a secretary (3 pages)
17 August 2010Appointment of Marcus Simon Cooper as a director (3 pages)
17 August 2010Appointment of Marcus Simon Cooper as a director (3 pages)
12 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
12 August 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
17 June 2010Incorporation (21 pages)
17 June 2010Incorporation (21 pages)
17 June 2010Termination of appointment of Michael Clifford as a director (1 page)
17 June 2010Termination of appointment of Michael Clifford as a director (1 page)