Company NameMSAT Reco Limited
Company StatusDissolved
Company Number08811335
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed11 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Andrew Everett Medd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(7 months after company formation)
Appointment Duration6 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Erik Johan Torstensson
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed16 July 2014(7 months after company formation)
Appointment Duration6 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Mark Howard Waites
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(7 months after company formation)
Appointment Duration6 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Robert Anthony Saville
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(7 months after company formation)
Appointment Duration6 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD

Location

Registered AddressBiscuit Building
10 Redchurch Street
London
E2 7DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.8k at £1Matthew David Clark
7.10%
Ordinary B
5k at £1Andrew Everett Medd
5.20%
Ordinary B
24k at £1Erik Johan Torstensson
25.00%
Ordinary A
24k at £1Jens Birger Grede
25.00%
Ordinary A
22.5k at £1Robert Saville
23.40%
Ordinary B
13.7k at £1Mark Howard Waites
14.30%
Ordinary B

Financials

Year2014
Net Worth£96

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

16 July 2014Delivered on: 18 July 2014
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: The chargor charges by way of a first fixed charge, all of its rights in respect of:. (A) any know-how, patent, trade mark, service mark, design, business name, topographical or similar right;. (B) any copyright or other intellectual property monopoly right; or. (C) any interest (including by way of licence) in any of the above, in each case whether registered or not and including all applications for the same.. The chargor charges:. (A) by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; and. (B) to the extent that they are not the subject of a mortgage, by way of first fixed charge all estates or interests in any freehold or leasehold property.. A reference to a mortgage or charge of any freehold or leasehold property includes:. (A) all buildings, fixtures, fittings and fixed plant and machinery on that property; and. (B) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.
Outstanding

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Jens Birger Grede on 31 May 2019 (2 pages)
10 June 2019Director's details changed for Mr Mark Howard Waites on 31 May 2019 (2 pages)
1 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
17 October 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
11 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 96,060
(7 pages)
12 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 96,060
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 96,060
(9 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 96,060
(9 pages)
1 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 96,060
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 96,060
(3 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 96,059
(9 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 96,059
(9 pages)
13 November 2014Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages)
13 November 2014Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 96,059.00
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 96,059.00
(4 pages)
16 October 2014Change of share class name or designation (2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 October 2014Change of share class name or designation (2 pages)
18 July 2014Registration of charge 088113350001, created on 16 July 2014 (24 pages)
18 July 2014Registration of charge 088113350001, created on 16 July 2014 (24 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(24 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 1
(24 pages)