About

Registered Number: 04256649
Date of Incorporation: 20/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 7 months ago)
Registered Address: 3rd Floor East Cottons Centre, Hays Lane, London, SE1 2QE,

 

Based in London, Msi Contract Recruitment Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Y SOLUTION (DIRECTOR) LIMITED 30 June 2004 16 November 2005 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Nicky 09 September 2005 - 1
Y SOLUTION (NOMINEE) LIMITED 30 June 2004 09 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 23 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 05 August 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 02 August 2017
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 20 July 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 18 March 2016
MR01 - N/A 17 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
AA - Annual Accounts 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 23 March 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
395 - Particulars of a mortgage or charge 18 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 05 July 2007
225 - Change of Accounting Reference Date 02 May 2007
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
AA - Annual Accounts 21 July 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
395 - Particulars of a mortgage or charge 25 October 2005
395 - Particulars of a mortgage or charge 22 October 2005
287 - Change in situation or address of Registered Office 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
AA - Annual Accounts 04 June 2004
287 - Change in situation or address of Registered Office 30 March 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 23 May 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
395 - Particulars of a mortgage or charge 19 November 2002
363s - Annual Return 04 August 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
RESOLUTIONS - N/A 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
123 - Notice of increase in nominal capital 13 March 2002
CERTNM - Change of name certificate 19 February 2002
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Outstanding

N/A

Debenture 13 June 2008 Fully Satisfied

N/A

Debenture 18 October 2005 Fully Satisfied

N/A

All assets debenture 13 October 2005 Outstanding

N/A

Debenture 15 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.