About

Registered Number: 07695867
Date of Incorporation: 06/07/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 5 months ago)
Registered Address: 5th Floor, 6 St. Andrew Street, London, EC4A 3AE

 

Msn 4303 Uk Ltd was registered on 06 July 2011 and has its registered office in London, it's status at Companies House is "Dissolved". There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Msn 4303 Uk Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 21 September 2018
RESOLUTIONS - N/A 24 July 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
PSC07 - N/A 03 February 2018
PSC03 - N/A 03 February 2018
AA01 - Change of accounting reference date 07 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 29 September 2016
AA - Annual Accounts 09 September 2016
CH01 - Change of particulars for director 28 June 2016
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 09 October 2015
AP01 - Appointment of director 06 October 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 11 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 09 October 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AD01 - Change of registered office address 21 December 2011
CH01 - Change of particulars for director 07 October 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AA01 - Change of accounting reference date 18 August 2011
NEWINC - New incorporation documents 06 July 2011

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage and security agreement as supplemented by the grantor supplement 25 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.