Company NameMsolutions Limited
Company StatusDissolved
Company Number02950616
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Brook Johnson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1994
Appointment Duration10 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressCooleen
1 Riversdale Road
West Kirby
Merseyside
CH48 4EY
Wales
Director NameMajdi Rajab
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityOmani
StatusClosed
Appointed16 July 1994
Appointment Duration10 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressCooleen 1 Riversdale Road
Wirral
Merseyside
L48 4EY
Secretary NameDavid Brook Johnson
NationalityBritish
StatusClosed
Appointed16 July 1994
Appointment Duration10 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressCooleen
1 Riversdale Road
West Kirby
Merseyside
CH48 4EY
Wales
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressCooleen
1 Riversdale Road
West Kirby
Merseyside
CH48 4EY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£9,593
Cash£3,585
Current Liabilities£13,179

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
17 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 July 2003Return made up to 20/07/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
25 July 2000Return made up to 20/07/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
16 July 1999Return made up to 20/07/99; no change of members
  • 363(287) ‐ Registered office changed on 16/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 July 1998Return made up to 20/07/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
18 August 1997Return made up to 20/07/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (4 pages)
14 August 1996Return made up to 20/07/96; no change of members
  • 363(287) ‐ Registered office changed on 14/08/96
(4 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
9 November 1995Registered office changed on 09/11/95 from: 7 thingwall road irby wirral L61 3UA (1 page)
23 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/95
(6 pages)