About

Registered Number: 03363456
Date of Incorporation: 01/05/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 7 months ago)
Registered Address: 7 Thornhill Bridge Wharf, Caledonian Road, London, Greater London, N1 0RU

 

Mstc Ltd was established in 1997. There are no directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

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 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
DS01 - Striking off application by a company 01 June 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 07 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 16 December 2005
287 - Change in situation or address of Registered Office 19 August 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 02 June 1998
395 - Particulars of a mortgage or charge 01 June 1998
225 - Change of Accounting Reference Date 16 January 1998
288b - Notice of resignation of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.