Company NameMSR Enterprise Ltd.
Company StatusDissolved
Company Number08823568
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NamesMSR Enterprise Ltd. and Incontinence Centre Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Asim Asghar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
Director NameMrs Naz Asghar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCare
Country of ResidenceEngland
Correspondence AddressBank House Suite 6a
The Paddock
Handforth
Cheshire
SK9 3HQ

Location

Registered Address2a Stanneylands Road
Wilmslow
Cheshire
SK9 4EJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Lacey Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Asim Asghar
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
15 November 2016Application to strike the company off the register (3 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
2 October 2015Company name changed incontinence centre LTD.\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
2 October 2015Company name changed incontinence centre LTD.\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
17 September 2015Company name changed msr enterprise LTD.\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
17 September 2015Company name changed msr enterprise LTD.\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2014Registered office address changed from Bank House Suite 6a the Paddock Handforth Cheshire SK9 3HQ England to 2a Stanneylands Road Wilmslow Cheshire SK9 4EJ on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Bank House Suite 6a the Paddock Handforth Cheshire SK9 3HQ England to 2a Stanneylands Road Wilmslow Cheshire SK9 4EJ on 27 October 2014 (1 page)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
26 October 2014Termination of appointment of Naz Asghar as a director on 20 October 2014 (1 page)
26 October 2014Termination of appointment of Naz Asghar as a director on 20 October 2014 (1 page)
26 October 2014Director's details changed for Asim Asghar on 20 October 2014 (2 pages)
26 October 2014Director's details changed for Asim Asghar on 20 October 2014 (2 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)