About

Registered Number: 03540025
Date of Incorporation: 03/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 105 Ullswater Crescent, Kingston Vale London, SW15 3RE

 

Msy It Consultants Ltd was registered on 03 April 1998 and are based in the United Kingdom, it has a status of "Dissolved". The current directors of this organisation are listed as Samad-yazdchi, Mohsen, Samad-yazdchi, Gholamhossein, Samad-yazdchi, Mehdi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMAD-YAZDCHI, Mohsen 03 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SAMAD-YAZDCHI, Gholamhossein 20 March 2007 12 March 2012 1
SAMAD-YAZDCHI, Mehdi 03 April 1998 20 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 03 February 2020
AA - Annual Accounts 22 December 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 11 July 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 25 October 1999
287 - Change in situation or address of Registered Office 22 July 1999
363s - Annual Return 26 April 1999
225 - Change of Accounting Reference Date 19 January 1999
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
287 - Change in situation or address of Registered Office 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
NEWINC - New incorporation documents 03 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.