MSRC 2008 LIMITED

Register to unlock more data on OkredoRegister

MSRC 2008 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02381438

Incorporation date

08/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

66 Wigmore Street, London W1U 2SBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1989)
dot icon11/08/2010
Final Gazette dissolved following liquidation
dot icon19/05/2010
Administrator's progress report to 2010-05-06
dot icon11/05/2010
Notice of move from Administration to Dissolution on 2010-05-06
dot icon29/11/2009
Administrator's progress report to 2009-05-09
dot icon28/10/2009
Notice of extension of period of Administration
dot icon18/01/2009
Administrator's progress report to 2009-01-02
dot icon18/01/2009
Statement of administrator's proposal
dot icon27/11/2008
Certificate of change of name
dot icon18/11/2008
Appointment Terminated Director shailesh mistry
dot icon18/11/2008
Registered office changed on 19/11/2008 from mineral star house 95-97 wellingborough road earls barton northamptonshire NN6 0JS
dot icon18/11/2008
Appointment of an administrator
dot icon05/11/2008
Director appointed shailesh mistry
dot icon05/11/2008
Appointment Terminated Director shailesh mistry
dot icon04/11/2008
Appointment Terminated Director phillip wiseman
dot icon26/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2008
Director appointed shailesh mistry
dot icon18/09/2008
Director appointed phillip wiseman
dot icon11/05/2008
Return made up to 09/05/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/10/2007
Particulars of mortgage/charge
dot icon26/07/2007
Accounts for a small company made up to 2006-09-30
dot icon03/06/2007
Return made up to 09/05/07; full list of members
dot icon16/05/2007
Director's particulars changed
dot icon18/12/2006
Director resigned
dot icon11/12/2006
Registered office changed on 12/12/06 from: westway house harrowick lane earls barton northamptonshire NN6 0HD
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon30/07/2006
Accounts for a small company made up to 2005-09-30
dot icon09/05/2006
Return made up to 09/05/06; full list of members
dot icon15/03/2006
Particulars of mortgage/charge
dot icon13/07/2005
Accounts for a small company made up to 2004-09-30
dot icon09/05/2005
Return made up to 09/05/05; full list of members
dot icon09/05/2005
Location of register of members address changed
dot icon21/04/2005
Director's particulars changed
dot icon20/07/2004
Ad 15/06/04--------- £ si 10@1=10 £ ic 100/110
dot icon23/06/2004
Div 15/06/04
dot icon23/06/2004
Resolutions
dot icon23/06/2004
Resolutions
dot icon24/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Return made up to 09/05/04; full list of members
dot icon13/05/2004
Registered office changed on 14/05/04 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon15/12/2003
Accounts for a small company made up to 2003-09-30
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Accounts for a small company made up to 2002-09-30
dot icon14/05/2003
Return made up to 09/05/03; full list of members
dot icon16/03/2003
Director's particulars changed
dot icon24/07/2002
Accounts for a small company made up to 2001-09-30
dot icon06/06/2002
New director appointed
dot icon14/05/2002
Return made up to 09/05/02; full list of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon23/07/2001
Registered office changed on 24/07/01 from: st james house 7A harlestone road st james northampton northamptonshire NN5 7AE
dot icon25/06/2001
Return made up to 09/05/01; full list of members
dot icon25/06/2001
Director's particulars changed
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
Secretary resigned
dot icon26/09/2000
Registered office changed on 27/09/00 from: sterling house 31/32 high street wellingborough northants NN8 4HL
dot icon25/07/2000
Accounts for a small company made up to 1999-09-30
dot icon08/06/2000
Return made up to 09/05/00; full list of members
dot icon08/06/2000
Secretary's particulars changed;director's particulars changed
dot icon03/07/1999
Accounts for a small company made up to 1998-09-30
dot icon17/05/1999
Return made up to 09/05/99; full list of members
dot icon17/05/1998
Return made up to 09/05/98; no change of members
dot icon17/05/1998
Secretary's particulars changed;director's particulars changed
dot icon15/03/1998
Accounts for a small company made up to 1997-09-30
dot icon07/07/1997
Return made up to 09/05/97; no change of members
dot icon05/05/1997
Accounts for a small company made up to 1996-09-30
dot icon24/07/1996
Accounts for a small company made up to 1995-09-30
dot icon03/07/1996
Particulars of mortgage/charge
dot icon19/05/1996
Return made up to 09/05/96; full list of members
dot icon24/07/1995
Accounts for a small company made up to 1994-09-30
dot icon21/05/1995
Return made up to 09/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/07/1994
Accounts for a small company made up to 1993-09-30
dot icon23/05/1994
Return made up to 09/05/94; no change of members
dot icon23/05/1994
Director's particulars changed
dot icon16/06/1993
Return made up to 09/05/93; full list of members
dot icon18/03/1993
Full accounts made up to 1992-09-30
dot icon05/11/1992
Secretary resigned;new secretary appointed
dot icon16/08/1992
Full accounts made up to 1991-09-30
dot icon12/05/1992
Return made up to 09/05/92; no change of members
dot icon12/05/1992
Resolutions
dot icon12/05/1992
Resolutions
dot icon13/06/1991
Full accounts made up to 1990-09-30
dot icon13/06/1991
Return made up to 09/05/91; no change of members
dot icon21/03/1991
Full accounts made up to 1990-03-31
dot icon21/03/1991
Return made up to 31/12/90; full list of members
dot icon14/11/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon03/09/1989
Wd 30/08/89 ad 07/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon08/08/1989
Secretary resigned;new secretary appointed
dot icon08/08/1989
Director resigned;new director appointed
dot icon08/08/1989
Registered office changed on 09/08/89 from: 2,baches street london N1 6UB
dot icon08/08/1989
Memorandum and Articles of Association
dot icon31/07/1989
Certificate of change of name
dot icon30/07/1989
Resolutions
dot icon08/05/1989
Miscellaneous
dot icon08/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Carey Marina
Director
28/05/2002 - Present
-
Mistry, Shailesh
Director
30/09/2008 - 31/10/2008
-
Wiseman, Phillip
Director
10/09/2008 - 27/10/2008
-
Allen, Carey Marina
Secretary
05/03/2001 - Present
-
Price, Barry William
Secretary
27/10/1992 - 05/03/2001
-

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 MSRC 2008 LIMITED

MSRC 2008 LIMITED is an(a) Dissolved company incorporated on 08/05/1989 with the registered office located at 66 Wigmore Street, London W1U 2SB. 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 MSRC 2008 LIMITED?

toggle

MSRC 2008 LIMITED is currently Dissolved. It was registered on 08/05/1989 and dissolved on 11/08/2010.

Where is MSRC 2008 LIMITED located?

toggle

MSRC 2008 LIMITED is registered at 66 Wigmore Street, London W1U 2SB.

What does MSRC 2008 LIMITED do?

toggle

MSRC 2008 LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for MSRC 2008 LIMITED?

toggle

The latest filing was on 11/08/2010: Final Gazette dissolved following liquidation.