MSC (FUNDING) LIMITED

Register to unlock more data on OkredoRegister

MSC (FUNDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04276652

Incorporation date

24/08/2001

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon23/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2011
First Gazette notice for voluntary strike-off
dot icon26/04/2011
Application to strike the company off the register
dot icon09/03/2011
Solvency Statement dated 23/02/11
dot icon09/03/2011
Resolutions
dot icon01/03/2011
Termination of appointment of Graham Roberts as a director
dot icon01/03/2011
Termination of appointment of Andrew Smith as a director
dot icon01/03/2011
Termination of appointment of Anthony Braine as a director
dot icon01/03/2011
Termination of appointment of Lucinda Bell as a director
dot icon01/03/2011
Appointment of Christopher Michael John Forshaw as a director
dot icon11/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon17/09/2010
Termination of appointment of Peter Clarke as a director
dot icon15/02/2010
Director's details changed for Andrew David Smith on 2009-10-01
dot icon26/01/2010
Termination of appointment of Andrew Jones as a director
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/11/2009
Termination of appointment of Mark Stirling as a director
dot icon08/09/2009
Return made up to 24/08/09; full list of members
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment Terminated Secretary rebecca scudamore
dot icon26/03/2009
Re-registration of Memorandum and Articles
dot icon26/03/2009
Certificate of re-registration from Public Limited Company to Private
dot icon26/03/2009
Application for reregistration from PLC to private
dot icon26/03/2009
Resolutions
dot icon13/02/2009
Director appointed andrew smith
dot icon13/02/2009
Director appointed mark stirling
dot icon13/02/2009
Director appointed andrew jones
dot icon02/12/2008
Appointment Terminated Director stephen hester
dot icon19/09/2008
Full accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 24/08/08; full list of members
dot icon09/01/2008
Director resigned
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon06/09/2007
Return made up to 24/08/07; full list of members
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace london NW1 4QP
dot icon02/02/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2006-03-31
dot icon06/10/2006
Return made up to 24/08/06; full list of members
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon30/09/2005
Full accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 24/08/05; full list of members
dot icon07/09/2005
Director resigned
dot icon20/07/2005
Secretary's particulars changed
dot icon07/01/2005
New director appointed
dot icon16/09/2004
Return made up to 24/08/04; full list of members
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon02/07/2004
Director's particulars changed
dot icon11/03/2004
Secretary's particulars changed
dot icon23/09/2003
Return made up to 24/08/03; full list of members
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Secretary resigned
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon20/09/2002
Return made up to 24/08/02; full list of members
dot icon12/08/2002
Auditor's resignation
dot icon12/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon09/03/2002
New director appointed
dot icon18/12/2001
Particulars of mortgage/charge
dot icon05/11/2001
Ad 15/10/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/10/2001
Memorandum and Articles of Association
dot icon24/10/2001
Resolutions
dot icon22/10/2001
Certificate of authorisation to commence business and borrow
dot icon22/10/2001
Application to commence business
dot icon15/10/2001
New director appointed
dot icon05/09/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Secretary resigned;director resigned
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon24/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
04/02/2009 - 06/11/2009
540
Ritblat, John, Sir
Director
08/10/2001 - 31/12/2006
105
SWIFT INCORPORATIONS LIMITED
Nominee Director
24/08/2001 - 31/08/2001
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/08/2001 - 31/08/2001
99599
INSTANT COMPANIES LIMITED
Nominee Director
24/08/2001 - 31/08/2001
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MSC (FUNDING) LIMITED

MSC (FUNDING) LIMITED is an(a) Dissolved company incorporated on 24/08/2001 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MSC (FUNDING) LIMITED?

toggle

MSC (FUNDING) LIMITED is currently Dissolved. It was registered on 24/08/2001 and dissolved on 23/08/2011.

Where is MSC (FUNDING) LIMITED located?

toggle

MSC (FUNDING) LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does MSC (FUNDING) LIMITED do?

toggle

MSC (FUNDING) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MSC (FUNDING) LIMITED?

toggle

The latest filing was on 23/08/2011: Final Gazette dissolved via voluntary strike-off.