About

Registered Number: 01196352
Date of Incorporation: 14/01/1975 (49 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Having been setup in 1975, Msighe Ltd are based in London, it's status at Companies House is "Liquidation". Yamamoto, Fumika, Marshall, Joanne, Reid, Emma Ann, Dove, Nicholas Simon, Fukuhara, Hiroyasu, Horiike, Masahiro, Kodama, Hajime, Komatsu, Kazuhrio, Matsuno, Toshio, Nagano, Yoshiyuki, Nakase, Toyoaki, Nakase, Toyoaki, Nanba, Hiroaki, Takada, Ryota are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVE, Nicholas Simon 01 April 1993 09 June 1998 1
FUKUHARA, Hiroyasu 01 April 2013 31 March 2017 1
HORIIKE, Masahiro 01 April 1998 31 March 2003 1
KODAMA, Hajime 25 June 2014 23 September 2015 1
KOMATSU, Kazuhrio 01 April 2011 01 April 2011 1
MATSUNO, Toshio 01 October 1997 01 April 1998 1
NAGANO, Yoshiyuki 01 April 1997 01 April 1998 1
NAKASE, Toyoaki 23 September 2015 31 March 2017 1
NAKASE, Toyoaki 01 October 2001 01 April 2007 1
NANBA, Hiroaki 31 March 2003 17 February 2007 1
TAKADA, Ryota 01 April 2007 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
YAMAMOTO, Fumika 19 August 2014 - 1
MARSHALL, Joanne 13 August 2010 27 March 2012 1
REID, Emma Ann 27 March 2012 04 July 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 October 2019
RESOLUTIONS - N/A 11 October 2019
LIQ01 - N/A 11 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2019
AD01 - Change of registered office address 21 July 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 21 December 2018
PSC05 - N/A 21 December 2018
AA - Annual Accounts 06 November 2018
RESOLUTIONS - N/A 24 May 2018
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 07 April 2017
CERTNM - Change of name certificate 31 March 2017
CONNOT - N/A 31 March 2017
AD01 - Change of registered office address 31 March 2017
RESOLUTIONS - N/A 23 March 2017
CC04 - Statement of companies objects 23 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 04 September 2014
AP03 - Appointment of secretary 28 August 2014
MISC - Miscellaneous document 20 August 2014
TM02 - Termination of appointment of secretary 04 July 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 15 January 2014
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 14 January 2013
AUD - Auditor's letter of resignation 19 December 2012
AUD - Auditor's letter of resignation 30 November 2012
AP01 - Appointment of director 28 August 2012
AR01 - Annual Return 26 June 2012
TM01 - Termination of appointment of director 02 May 2012
AP03 - Appointment of secretary 02 May 2012
TM02 - Termination of appointment of secretary 02 May 2012
AA - Annual Accounts 13 April 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 07 April 2011
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 03 December 2010
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 June 2010
AP01 - Appointment of director 01 June 2010
AD01 - Change of registered office address 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 31 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 26 June 2008
MEM/ARTS - N/A 10 January 2008
CERTNM - Change of name certificate 08 January 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 24 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 09 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
CERTNM - Change of name certificate 01 October 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 25 June 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 28 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
287 - Change in situation or address of Registered Office 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 29 July 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
363a - Annual Return 06 September 1996
288 - N/A 08 July 1996
288 - N/A 04 July 1996
AA - Annual Accounts 04 July 1996
353a - Register of members in non-legible form 03 April 1996
287 - Change in situation or address of Registered Office 03 April 1996
288 - N/A 22 January 1996
AA - Annual Accounts 03 November 1995
363x - Annual Return 30 June 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
288 - N/A 07 June 1995
AA - Annual Accounts 15 July 1994
288 - N/A 11 July 1994
363x - Annual Return 30 June 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
363x - Annual Return 30 July 1993
AA - Annual Accounts 24 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
363x - Annual Return 22 July 1992
AA - Annual Accounts 17 July 1992
353a - Register of members in non-legible form 17 July 1992
288 - N/A 10 October 1991
288 - N/A 10 October 1991
AA - Annual Accounts 03 October 1991
363x - Annual Return 08 August 1991
288 - N/A 05 March 1991
353a - Register of members in non-legible form 15 February 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
AUD - Auditor's letter of resignation 17 July 1990
288 - N/A 17 July 1990
288 - N/A 17 July 1990
288 - N/A 24 January 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
288 - N/A 14 June 1989
325 - Location of register of directors' interests in shares etc 17 March 1989
288 - N/A 07 December 1988
363 - Annual Return 18 October 1988
288 - N/A 06 June 1988
288 - N/A 12 May 1988
353 - Register of members 10 May 1988
363 - Annual Return 12 August 1987
AA - Annual Accounts 12 August 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
NEWINC - New incorporation documents 14 January 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.