Company NameMSR Holdings Limited
Company StatusDissolved
Company Number11451785
CategoryPrivate Limited Company
Incorporation Date6 July 2018(5 years, 9 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NameMoore Stephens Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Richard Stockton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Simon Patrick Gallagher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Jonathan Andrew Randall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(same day as company formation)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2019Termination of appointment of Jonathan Andrew Randall as a director on 16 May 2019 (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
17 May 2019Application to strike the company off the register (1 page)
16 May 2019Termination of appointment of Simon Patrick Gallagher as a director on 16 May 2019 (1 page)
5 March 2019Termination of appointment of Paul Richard Stockton as a director on 31 January 2019 (1 page)
14 February 2019Change of details for Moore Stephens Llp as a person with significant control on 4 February 2019 (2 pages)
5 February 2019Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page)
4 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
(3 pages)
6 July 2018Incorporation
Statement of capital on 2018-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)